Company NameSurprises For You Limited
Company StatusDissolved
Company Number02776738
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)
Dissolution Date3 April 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vijay Janani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60a Ruskin Gardens
Kenton
Middlesex
HA3 9QB
Secretary NameRozi Haq
NationalityBritish
StatusClosed
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address33 Erskine Crescent
London
N17 9PR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address82 Ballards Lane
London
N3 2DL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
27 October 2000Application for striking-off (1 page)
23 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 February 1999Return made up to 04/01/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 January 1998Return made up to 04/01/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 March 1997Return made up to 04/01/97; full list of members (6 pages)
3 March 1997Registered office changed on 03/03/97 from: tudor house llanavor road finchley road london NW2 2AQ (1 page)
29 August 1996Accounts for a small company made up to 31 December 1995 (10 pages)
23 January 1996Return made up to 04/01/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)