Company NameSovereign Surgical Limited
Company StatusDissolved
Company Number02729519
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Bhikhu Chhotabhai Patel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1992(same day as company formation)
RoleManaging Director
Country of ResidenceBenfleet
Correspondence Address293 Benfleet Road
Benfleet
Essex
SS7 1PR
Director NameVijay Kumar Chhotabhai Patel
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1992(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address320 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameMr Bhikhu Chhotabhai Patel
NationalityBritish
StatusClosed
Appointed08 July 1992(same day as company formation)
RoleShop Manager
Country of ResidenceBenfleet
Correspondence Address293 Benfleet Road
Benfleet
Essex
SS7 1PR
Director NameShashikala Bhikhubhai Patel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1994(2 years after company formation)
Appointment Duration10 years, 6 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Benfleet Road
Benfleet
Essex
SS7 1PR
Director NameSmita Vijaykumar Patel
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1994(2 years after company formation)
Appointment Duration10 years, 6 months (closed 18 January 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address320 Benfleet Road
Benfleet
Essex
SS7 1PW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,310
Cash£329
Current Liabilities£7,639

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
26 August 2004Application for striking-off (1 page)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 August 2003Director's particulars changed (1 page)
29 August 2003Return made up to 08/07/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 December 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
2 August 2001Return made up to 08/07/01; no change of members (5 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Secretary's particulars changed;director's particulars changed (1 page)
31 July 2000Return made up to 08/07/00; full list of members (10 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 July 1999Return made up to 08/07/99; full list of members (10 pages)
14 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
26 July 1998Return made up to 08/07/98; full list of members (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Registered office changed on 02/07/98 from: 27 31 blandford street london W1H 3AD (1 page)
16 July 1997Return made up to 08/07/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
22 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
18 July 1995Return made up to 08/07/95; full list of members (16 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)