Hampton Hill
Hampton
Middlesex
TW12 1QP
Director Name | Mr Charles Thomas Frederick Sines |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Nettlefold Place Sunbury-On-Thames Middlesex TW16 6BD |
Director Name | Mr David Sines |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 24 December 2004) |
Role | Director In Leisure Industry |
Correspondence Address | 35 Wolsey Road Hampton Hill Hampton Middlesex TW12 1QP |
Director Name | Laurel Ditch |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chepstow Close Lytton Grove London SW15 2HG |
Director Name | Mr Marcel Oelen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 June 2013(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Suzo Happ Antonie Van Leeuwenhoekstraat 9 Nl-3261 Lt Oud Beijerland Netherlands |
Website | suzohapp.com |
---|
Registered Address | Unit 1 & 2 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
100 at £1 | Suzo International (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 March 2015 | Delivered on: 24 March 2015 Persons entitled: Pnc Business Credit,a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
17 July 2012 | Delivered on: 28 July 2012 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: Debenture Secured details: All monies due or to become due from the security obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
30 June 2017 | Director's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (2 pages) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2017 | Application to strike the company off the register (4 pages) |
5 April 2017 | Termination of appointment of Marcel Oelen as a director on 24 March 2017 (1 page) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
7 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
24 March 2015 | Registration of charge 023036300002, created on 13 March 2015 (43 pages) |
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 July 2013 | Appointment of Mr Marcel Oelen as a director (2 pages) |
24 June 2013 | Termination of appointment of Laurel Ditch as a director (1 page) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Memorandum and Articles of Association (4 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (49 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
20 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 December 2009 | Registered office address changed from Unit 5 Leigh Close New Malden Surrey KT3 3NF on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Charles Thomas Frederick Sines on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Charles Thomas Frederick Sines on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Laurel Ditch on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Laurel Ditch on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 January 2007 | Return made up to 30/11/06; full list of members
|
1 June 2006 | Full accounts made up to 30 April 2005 (17 pages) |
16 March 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
29 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
7 November 2005 | Accounting reference date shortened from 17/12/05 to 30/04/05 (1 page) |
19 May 2005 | Full accounts made up to 17 December 2004 (16 pages) |
28 April 2005 | Company name changed suzo international (uk) LIMITED\certificate issued on 28/04/05 (2 pages) |
24 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 83 cambridge street pimlico london SW1V 4PS (1 page) |
22 February 2005 | Director resigned (1 page) |
26 January 2005 | Accounting reference date shortened from 31/12/04 to 17/12/04 (1 page) |
21 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 January 2004 | Return made up to 30/11/03; full list of members
|
25 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 September 2003 | Return made up to 30/11/02; full list of members; amend (7 pages) |
27 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 January 2001 | Return made up to 30/11/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
24 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 137 clocktower road isleworth middlesex TW7 6DT (1 page) |
10 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: unit c 182 park avenue london NW10 (1 page) |
17 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 February 1997 | Return made up to 30/11/96; full list of members (6 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 February 1992 | Return made up to 30/11/91; change of members (6 pages) |
8 November 1991 | Memorandum and Articles of Association (10 pages) |
5 November 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
15 October 1991 | Company name changed associated parts LIMITED\certificate issued on 16/10/91 (2 pages) |
22 August 1990 | Return made up to 30/11/89; full list of members (4 pages) |
31 October 1989 | Ad 13/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 1988 | Registered office changed on 05/12/88 from: 2 baches street london N1 6UB (1 page) |
5 December 1988 | Director resigned;new director appointed (1 page) |
2 December 1988 | Company name changed rarerush LIMITED\certificate issued on 05/12/88 (2 pages) |
10 October 1988 | Incorporation (9 pages) |