Company NameSuzie Gold Limited
Company StatusDissolved
Company Number04418954
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)
Previous NameNewincco 173 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRebecca Sarah Wolfson Green
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(3 months after company formation)
Appointment Duration3 years, 6 months (closed 07 February 2006)
RoleFilm Producer
Correspondence Address10 Stratford Road
London
W8 6QD
Secretary NameCatherine Green
NationalityBritish
StatusClosed
Appointed19 July 2002(3 months after company formation)
Appointment Duration3 years, 6 months (closed 07 February 2006)
RoleCompany Director
Correspondence AddressFlat 2
49 St Stephens Gardens
London
W2 5NA
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Location

Registered Address21 South Street
London
W1K 2XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£3,938,251
Net Worth-£415
Cash£163
Current Liabilities£1,500

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
12 September 2005Application for striking-off (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
1 March 2005Delivery ext'd 3 mth 30/04/03 (2 pages)
8 December 2004Full accounts made up to 30 April 2003 (10 pages)
22 April 2004Return made up to 17/04/04; no change of members
  • 363(287) ‐ Registered office changed on 22/04/04
(6 pages)
5 February 2004Particulars of mortgage/charge (15 pages)
5 February 2004Particulars of mortgage/charge (9 pages)
31 July 2003Return made up to 17/04/03; full list of members (6 pages)
20 November 2002Particulars of mortgage/charge (13 pages)
18 November 2002Particulars of mortgage/charge (19 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
28 August 2002Memorandum and Articles of Association (14 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Secretary's particulars changed (1 page)
5 August 2002New secretary appointed (1 page)
3 August 2002Director resigned (1 page)
3 August 2002Registered office changed on 03/08/02 from: third floor 90 long acre london WC2E 9TT (1 page)
3 August 2002Director resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002New secretary appointed (2 pages)