Company NameSusari Limited
Company StatusDissolved
Company Number02354557
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr David Jonathon Ackerman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(3 years after company formation)
Appointment Duration8 years, 3 months (closed 20 June 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 10 The Hollies
68 Hendon Lane
London
N3 1SE
Director NameMr Douglas Clive Ackerman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(3 years after company formation)
Appointment Duration8 years, 3 months (closed 20 June 2000)
RoleExecutive
Correspondence AddressLittle Stiles
Back Lane Nazeing Common
Nazeing
Essex
EN9 2RS
Director NameMr Laurence Simon Ackerman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(3 years after company formation)
Appointment Duration8 years, 3 months (closed 20 June 2000)
RoleManaging Director
Correspondence Address5 Great Owl Road
Chigwell
Essex
IG7 6AL
Secretary NameMr David Jonathon Ackerman
NationalityBritish
StatusClosed
Appointed02 March 1992(3 years after company formation)
Appointment Duration8 years, 3 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 The Hollies
68 Hendon Lane
London
N3 1SE
Director NameMr Edwin William Blackwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 12 June 1992)
RoleSales Manager
Correspondence Address24 The Mount
Billericay
Essex
CM11 1HD

Location

Registered AddressSt Alphage House
(4th Floor)
2 Fore St
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
20 January 2000Application for striking-off (1 page)
10 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1999Nc inc already adjusted 25/11/99 (1 page)
10 December 1999Ad 25/11/99--------- £ si 131641@1=131641 £ ic 1000/132641 (2 pages)
28 September 1999Full accounts made up to 31 December 1998 (8 pages)
29 March 1999Return made up to 02/03/99; full list of members (6 pages)
13 July 1998Full accounts made up to 31 December 1997 (5 pages)
12 March 1998Return made up to 02/03/98; full list of members (6 pages)
30 June 1997Full accounts made up to 31 December 1996 (5 pages)
20 March 1997Return made up to 02/03/97; full list of members (9 pages)
19 June 1996Full accounts made up to 31 December 1995 (5 pages)
17 May 1996Return made up to 02/03/96; full list of members (9 pages)
27 June 1995Full accounts made up to 31 December 1994 (5 pages)
2 May 1995Return made up to 02/03/95; full list of members (14 pages)