Company NameSUSI & Susi Ltd
Company StatusDissolved
Company Number04095709
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKarim Susi
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed25 October 2000(1 day after company formation)
Appointment Duration6 years, 4 months (closed 27 February 2007)
RoleManager
Correspondence Address91 Netherwood High Road
East Finchley
N2 8HH
Secretary NameIwona Susi
NationalityPolish
StatusClosed
Appointed25 October 2000(1 day after company formation)
Appointment Duration6 years, 4 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address9 Netherwood
High Road
East Finchley
N2 8HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address190 Billet Road
London
E17 5DX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
28 September 2006Application for striking-off (1 page)
11 January 2006Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2004Return made up to 24/10/04; full list of members (6 pages)
12 January 2004Return made up to 24/10/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 December 2002Return made up to 24/10/02; full list of members (6 pages)
22 August 2002Registered office changed on 22/08/02 from: 155A west green road london N15 5EA (1 page)
13 March 2002Particulars of mortgage/charge (3 pages)
11 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 November 2001Return made up to 24/10/01; full list of members (6 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
30 October 2000Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)