Company NameSuzanne Limited
Company StatusDissolved
Company Number04208771
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameDominic Jon Brinsmead
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleSurveyor
Correspondence Address19 Saint Georges Avenue
Hornchurch
Essex
RM11 3PD
Director NameVictoria Wren
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(1 year after company formation)
Appointment Duration6 years, 10 months (closed 17 March 2009)
RoleHairdressers
Correspondence Address19 St Georges Avenue
Hornchurch
Essex
RM11 3PD
Director NameSuzanne Brinsmead
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleHairdresser
Correspondence Address19 Saint Georges Avenue
Hornchurch
Essex
RM11 3PD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address19 Saint Georges Avenue
Hornchurch
Essex
RM11 3PD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
29 October 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
28 August 2007Return made up to 01/05/07; full list of members (2 pages)
23 August 2007Return made up to 01/05/06; full list of members (2 pages)
22 August 2007Return made up to 01/05/05; full list of members (2 pages)
21 August 2007Return made up to 01/05/03; full list of members (2 pages)
21 August 2007Return made up to 01/05/04; full list of members (2 pages)
27 July 2007Return made up to 01/05/02; full list of members (2 pages)
10 April 2007Total exemption full accounts made up to 31 May 2005 (10 pages)
13 March 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
5 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
1 June 2004Partial exemption accounts made up to 31 May 2003 (10 pages)
29 July 2003Compulsory strike-off action has been discontinued (1 page)
26 July 2003Partial exemption accounts made up to 31 May 2002 (10 pages)
6 May 2003First Gazette notice for compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 May 2001Secretary resigned (1 page)