This company is commonly known as Sunkar Resources Limited. The company was founded 18 years ago and was given the registration number 05759399. The firm's registered office is in LONDON. You can find them at 107 Cheapside, , London, . This company's SIC code is 08910 - Mining of chemical and fertilizer minerals.
Name | : | SUNKAR RESOURCES LIMITED |
---|---|---|
Company Number | : | 05759399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Cheapside, London, England, EC2V 6DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Beech Street, Central Point, London, England, EC2Y 8AD | Director | 01 October 2014 | Active |
9, Braidburn Crescent, Edinburgh, EH10 6EL | Secretary | 28 April 2008 | Active |
88 Montrose Avenue, Edgware, HA8 0DR | Secretary | 02 July 2007 | Active |
29-30, St. James's Street, London, United Kingdom, SW1A 1HB | Secretary | 20 March 2009 | Active |
2nd Floor, Baarerstrasse 75,, Postfach 2423, Zug, Switzerland, | Corporate Secretary | 21 April 2006 | Active |
One, London Wall, London, United Kingdom, EC2Y 5AB | Corporate Secretary | 03 April 2012 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 28 March 2006 | Active |
15, Renmin Nan Lu, Section 4, Chengdu, China, 610046 | Director | 18 November 2008 | Active |
Flat F 11, Mattock Lane, Ealing, London, W5 5BG | Director | 30 June 2008 | Active |
276, Zhamakayeva Street, Almaty, Kazakhstan, 050059 | Director | 09 May 2008 | Active |
Villa 66, Street 32a, Jumeira 3, Dubai, United Arab Emirates, | Director | 23 October 2006 | Active |
One, London Wall, London, United Kingdom, EC2Y 5AB | Director | 23 October 2006 | Active |
505 Stanwich Road, Greenwich, Usa, | Director | 25 October 2007 | Active |
2nd Floor, Baarerstrasse 75,, Postfach 2423, Zug, Switzerland, | Director | 21 April 2006 | Active |
9, Braidburn Crescent, Edinburgh, EH10 6EL | Director | 22 January 2007 | Active |
107, Cheapside, London, England, EC2V 6DN | Director | 23 October 2006 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 28 March 2006 | Active |
Mr Almas Mynbayev | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | Kazakh |
Country of residence | : | England |
Address | : | 45, Beech Street, London, England, EC2Y 8AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Gazette | Gazette filings brought up to date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-14 | Gazette | Gazette notice compulsory. | Download |
2022-12-13 | Accounts | Accounts with accounts type group. | Download |
2022-12-01 | Incorporation | Memorandum articles. | Download |
2022-12-01 | Resolution | Resolution. | Download |
2022-06-24 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Gazette | Gazette filings brought up to date. | Download |
2021-11-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type group. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-28 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2019-04-28 | Officers | Elect to keep the directors register information on the public register. | Download |
2019-01-11 | Accounts | Accounts with accounts type group. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.