Company NameSuegan Limited
DirectorsChaskel Rand and Helene Rand
Company StatusDissolved
Company Number00918344
CategoryPrivate Limited Company
Incorporation Date16 October 1967(56 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Director NameHelene Rand
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address10 Palm Court
London
N16 5XA
Secretary NameHelene Rand
NationalityBritish
StatusCurrent
Appointed12 July 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address10 Palm Court
London
N16 5XA

Location

Registered AddressParker Wood
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£62,782
Current Liabilities£460,768

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 May 2005Dissolved (1 page)
9 February 2005Return of final meeting in a creditors' voluntary winding up (2 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
22 August 2003Receiver's abstract of receipts and payments (3 pages)
21 August 2003Receiver ceasing to act (1 page)
21 March 2003Receiver's abstract of receipts and payments (3 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Receiver's abstract of receipts and payments (3 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Receiver's abstract of receipts and payments (3 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
31 March 2000Receiver's abstract of receipts and payments (3 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Receiver's abstract of receipts and payments (2 pages)
5 November 1999Receiver's abstract of receipts and payments (2 pages)
5 November 1999Receiver's abstract of receipts and payments (2 pages)
5 November 1999Receiver's abstract of receipts and payments (2 pages)
5 November 1999Receiver's abstract of receipts and payments (2 pages)
5 November 1999Receiver's abstract of receipts and payments (2 pages)
5 November 1999Receiver's abstract of receipts and payments (2 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Receiver's abstract of receipts and payments (3 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
20 March 1998Receiver's abstract of receipts and payments (2 pages)
18 March 1998Appointment of a voluntary liquidator (1 page)
18 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1998Statement of affairs (5 pages)
18 March 1998Registered office changed on 18/03/98 from: 10 palm court queen elizabeths walk london N16 5XA (1 page)
25 March 1997Receiver's abstract of receipts and payments (2 pages)
2 May 1996Receiver's abstract of receipts and payments (2 pages)
31 March 1995Receiver's abstract of receipts and payments (2 pages)