Company NameSuregrain Limited
Company StatusDissolved
Company Number03004637
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NameGeneral Designs Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameAlegra Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 22 Nitza Boulevard 24
Netanya
4226 258
Israel
Director NameMaurice David Green
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 22 Nitza Boulevard 24
Netanya
4226 258
Israel
Secretary NameAlegra Green
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Nitza Boulevard 24
Netanya
4226 258
Israel
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWoodside House
22 Guildown Avenue
Woodside Park
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Alegra Green
50.00%
Ordinary
2 at £1Maurice David Green
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (1 page)
27 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(5 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 February 2015Registered office address changed from C/O Simmons Gainsford Llp 52 New Town Uckfield East Sussex TN22 5DE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Woodside House 22 Guildown Avenue London N12 7DQ to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 4 February 2015 (1 page)
4 February 2015Director's details changed for Maurice David Green on 3 April 2014 (2 pages)
4 February 2015Director's details changed for Alegra Green on 3 April 2014 (2 pages)
4 February 2015Registered office address changed from Woodside House 22 Guildown Avenue London N12 7DQ to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 4 February 2015 (1 page)
4 February 2015Director's details changed for Alegra Green on 4 April 2014 (2 pages)
4 February 2015Secretary's details changed for Alegra Green on 3 April 2014 (1 page)
4 February 2015Director's details changed for Maurice David Green on 3 April 2014 (2 pages)
4 February 2015Director's details changed for Maurice David Green on 4 April 2014 (2 pages)
4 February 2015Secretary's details changed for Alegra Green on 4 April 2014 (1 page)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(4 pages)
4 February 2015Director's details changed for Alegra Green on 4 April 2014 (2 pages)
4 February 2015Registered office address changed from C/O Simmons Gainsford Llp 52 New Town Uckfield East Sussex TN22 5DE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 4 February 2015 (1 page)
4 February 2015Secretary's details changed for Alegra Green on 4 April 2014 (1 page)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(4 pages)
4 February 2015Director's details changed for Alegra Green on 3 April 2014 (2 pages)
4 February 2015Secretary's details changed for Alegra Green on 3 April 2014 (1 page)
4 February 2015Director's details changed for Alegra Green on 3 April 2014 (2 pages)
4 February 2015Registered office address changed from Woodside House 22 Guildown Avenue London N12 7DQ to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 4 February 2015 (1 page)
4 February 2015Director's details changed for Maurice David Green on 3 April 2014 (2 pages)
4 February 2015Director's details changed for Maurice David Green on 4 April 2014 (2 pages)
4 February 2015Registered office address changed from C/O Simmons Gainsford Llp 52 New Town Uckfield East Sussex TN22 5DE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 4 February 2015 (1 page)
4 February 2015Secretary's details changed for Alegra Green on 4 April 2014 (1 page)
4 February 2015Secretary's details changed for Alegra Green on 3 April 2014 (1 page)
4 February 2015Director's details changed for Maurice David Green on 4 April 2014 (2 pages)
4 February 2015Director's details changed for Alegra Green on 4 April 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 4
(5 pages)
9 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 4
(5 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
9 December 2010Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 9 December 2010 (2 pages)
6 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
15 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
17 January 2008Return made up to 22/12/07; full list of members (2 pages)
17 January 2008Return made up to 22/12/07; full list of members (2 pages)
20 February 2007Return made up to 22/12/06; full list of members (7 pages)
20 February 2007Return made up to 22/12/06; full list of members (7 pages)
28 November 2006Registered office changed on 28/11/06 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
28 November 2006Registered office changed on 28/11/06 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
22 February 2006Return made up to 22/12/05; full list of members (7 pages)
22 February 2006Return made up to 22/12/05; full list of members (7 pages)
19 April 2005Registered office changed on 19/04/05 from: progress house 404 brighton road south croydon CR2 6AN (1 page)
19 April 2005Registered office changed on 19/04/05 from: progress house 404 brighton road south croydon CR2 6AN (1 page)
14 January 2005Return made up to 22/12/04; full list of members (7 pages)
14 January 2005Return made up to 22/12/04; full list of members (7 pages)
30 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
30 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
17 August 2004Registered office changed on 17/08/04 from: mulberry cottage church lane pinner middlesex HA5 3AA (2 pages)
17 August 2004Registered office changed on 17/08/04 from: mulberry cottage church lane pinner middlesex HA5 3AA (2 pages)
22 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
22 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 March 2004Return made up to 22/12/03; full list of members (7 pages)
10 March 2004Return made up to 22/12/03; full list of members (7 pages)
30 December 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(7 pages)
30 December 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(7 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
11 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
2 January 2001Return made up to 22/12/00; full list of members (6 pages)
2 January 2001Return made up to 22/12/00; full list of members (6 pages)
10 May 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
10 May 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
17 December 1999Return made up to 22/12/99; full list of members (4 pages)
17 December 1999Return made up to 22/12/99; full list of members (4 pages)
13 May 1999Registered office changed on 13/05/99 from: 13-17 new burlington place london W1X 2JP (1 page)
13 May 1999Registered office changed on 13/05/99 from: 13-17 new burlington place london W1X 2JP (1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
30 December 1998Return made up to 22/12/98; full list of members (6 pages)
30 December 1998Return made up to 22/12/98; full list of members (6 pages)
5 January 1998Return made up to 22/12/97; full list of members (6 pages)
5 January 1998Return made up to 22/12/97; full list of members (6 pages)
29 July 1997Company name changed general designs LIMITED\certificate issued on 30/07/97 (2 pages)
29 July 1997Company name changed general designs LIMITED\certificate issued on 30/07/97 (2 pages)
18 July 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
18 July 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
14 January 1997Return made up to 22/12/96; full list of members (6 pages)
14 January 1997Return made up to 22/12/96; full list of members (6 pages)
4 October 1996Registered office changed on 04/10/96 from: marchant lewis & co 19 margaret street london W1N 7LD (1 page)
4 October 1996Registered office changed on 04/10/96 from: marchant lewis & co 19 margaret street london W1N 7LD (1 page)
24 September 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
24 September 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1995Return made up to 22/12/95; full list of members (6 pages)
13 December 1995Return made up to 22/12/95; full list of members (6 pages)
22 December 1994Incorporation (14 pages)
22 December 1994Incorporation (14 pages)