Company NameSUNE Project3 Ltd
Company StatusDissolved
Company Number08710070
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 6 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Luis Sabate Soto
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleManager
Country of ResidenceSpain
Correspondence AddressC/O Simmons & Simmons Llp Citypoint
One Ropemaker Street
London
EC2Y 9SS
Director NameMr Alessandro Ceschiat
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressC/O Simmons & Simmons Llp Citypoint
One Ropemaker Street
London
EC2Y 9SS
Director NameMrs Alexandra Sian Desouza
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 2014)
RoleHead Of Legal Uk
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Martin Guy Preston
Date of BirthMay 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2014(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Alessandro Ceschiat
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed30 July 2015(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 30 December 2015)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameIker San Sebastian
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed30 July 2015(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 30 December 2015)
RoleEngineer
Country of ResidenceSpain
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAngus Stanley King Iii
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2015(2 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 March 2016)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressMilner House 14 Manchester Square
London
W1A 1BA
Director NameCraig Rowlings
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed30 December 2015(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2016)
RoleCfo Emea
Country of ResidenceSouth Africa
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Patrick Cook
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2016(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 January 2017)
RoleVp Of Capital Markets
Country of ResidenceUnited States
Correspondence Address13736 Riverport Dr
Maryland Heights
Missouri
63043

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Termination of appointment of Patrick Cook as a director on 24 January 2017 (1 page)
25 January 2017Termination of appointment of Patrick Cook as a director on 24 January 2017 (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 August 2016Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page)
4 August 2016Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page)
25 July 2016Appointment of Mr Patrick Cook as a director on 14 July 2016 (2 pages)
25 July 2016Appointment of Mr Patrick Cook as a director on 14 July 2016 (2 pages)
30 March 2016Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page)
3 February 2016Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages)
3 February 2016Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages)
2 February 2016Appointment of Craig Rowlings as a director on 30 December 2015 (2 pages)
2 February 2016Appointment of Craig Rowlings as a director on 30 December 2015 (2 pages)
2 February 2016Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
10 August 2015Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015 (2 pages)
10 August 2015Appointment of Iker San Sebastian as a director on 30 July 2015 (2 pages)
10 August 2015Termination of appointment of Martin Guy Preston as a director on 30 July 2015 (1 page)
10 August 2015Termination of appointment of Martin Guy Preston as a director on 30 July 2015 (1 page)
10 August 2015Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015 (2 pages)
10 August 2015Appointment of Iker San Sebastian as a director on 30 July 2015 (2 pages)
6 January 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 January 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
4 December 2014Appointment of Martin Guy Preston as a director on 21 November 2014 (2 pages)
4 December 2014Appointment of Martin Guy Preston as a director on 21 November 2014 (2 pages)
4 December 2014Termination of appointment of Alexandra Sian Desouza as a director on 21 November 2014 (1 page)
4 December 2014Termination of appointment of Alexandra Sian Desouza as a director on 21 November 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
9 May 2014Registered office address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 9 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 1 May 2014 (1 page)
18 March 2014Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom on 18 March 2014 (2 pages)
11 December 2013Termination of appointment of Luis Sabate Soto as a director (2 pages)
11 December 2013Termination of appointment of Alessandro Ceschiat as a director (2 pages)
11 December 2013Termination of appointment of Alessandro Ceschiat as a director (2 pages)
11 December 2013Appointment of Mrs Alexandra Sian Desouza as a director (3 pages)
11 December 2013Appointment of Mrs Alexandra Sian Desouza as a director (3 pages)
11 December 2013Termination of appointment of Luis Sabate Soto as a director (2 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
(19 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
(19 pages)