Company NameSulsa Limited
DirectorsChristopher David Morris and Michelle Viola Morris
Company StatusDissolved
Company Number02799817
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Previous Name168 Security Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher David Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(same day as company formation)
RoleSalesman
Correspondence AddressBridgeham Farm
Forest Green
Dorking
Surrey
RH5 5PP
Director NameMrs Michelle Viola Morris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(same day as company formation)
RoleFarmer
Correspondence AddressBridgeham Farm
Forest Green
Dorking
Surrey
RH5 5PP
Secretary NameMrs Michelle Viola Morris
NationalityBritish
StatusCurrent
Appointed29 March 1993(1 week, 5 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressBridgeham Farm
Forest Green
Dorking
Surrey
RH5 5PP
Secretary NameMr Christopher David Morris
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBridgeham Farm
Forest Green
Dorking
Surrey
RH5 5PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanhope House
4-8 Highgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,961
Cash£573
Current Liabilities£158,461

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 November 2004Dissolved (1 page)
11 August 2004Return of final meeting of creditors (1 page)
14 August 2003Appointment of a liquidator (1 page)
22 August 2000Order of court to wind up (1 page)
22 August 2000Appointment of a liquidator (1 page)
31 July 2000Registered office changed on 31/07/00 from: sycamore house 40 high street cranleigh surrey GU6 8AG (1 page)
1 June 1999Return made up to 16/03/99; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 March 1998Return made up to 16/03/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 March 1997Return made up to 16/03/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/97
(4 pages)
27 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 March 1996Return made up to 16/03/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
24 March 1995Return made up to 16/03/95; full list of members (6 pages)