Company NameSuzanne Ford Management Limited
Company StatusDissolved
Company Number03911333
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSuzanne Emma Ford
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleTheatrical Agent
Correspondence Address13 Kingfisher Place
South Cerney
Cirencester
Gloucestershire
GL7 5TG
Wales
Director NameJonathan Edward Allen Stephens
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleActor
Correspondence Address13 Kingfisher Place
South Cerney
Cirencester
Gloucestershire
GL7 5TG
Wales
Secretary NameJonathan Edward Allen Stephens
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleActor
Correspondence Address13 Kingfisher Place
South Cerney
Cirencester
Gloucestershire
GL7 5TG
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27-35 Mortimer Street
London
W1N 8BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,346
Cash£17,943
Current Liabilities£8,727

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
28 May 2002Application for striking-off (1 page)
28 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
12 February 2001Return made up to 21/01/01; full list of members (6 pages)
7 July 2000Registered office changed on 07/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
23 February 2000Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
21 January 2000Incorporation (17 pages)