Company NameSua Limited
Company StatusDissolved
Company Number04552679
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Safwan Ul Amin
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 South Norwood Hill
London
SE25 6AQ
Secretary NameGulshan Ul Amin
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address114 South Norwood Hill
London
SE25 6AQ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange
Drury Lane Liverpool
Merseyside
L2 7QL
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange
Drury Lane Liverpool
Merseyside
L2 7QL

Location

Registered Address114 South Norwood Hill
London
SE25 6AQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,709
Cash£796
Current Liabilities£7,158

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (1 page)
3 February 2009Application for striking-off (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Location of debenture register (1 page)
1 December 2008Registered office changed on 01/12/2008 from 52 greenside road croydon surrey CR0 3PN (1 page)
1 December 2008Location of debenture register (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Return made up to 03/10/08; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from 52 greenside road croydon surrey CR0 3PN (1 page)
1 December 2008Return made up to 03/10/08; full list of members (3 pages)
28 November 2008Secretary's Change of Particulars / gulshan ul amin / 01/10/2008 / HouseName/Number was: , now: 114; Street was: 52 greenside road, now: south norwood hill; Post Town was: croydon, now: london; Region was: surrey, now: ; Post Code was: CR0 3PN, now: SE25 6AQ; Country was: , now: united kingdom (1 page)
28 November 2008Director's change of particulars / safwan ul amin / 01/10/2008 (1 page)
28 November 2008Director's Change of Particulars / safwan ul amin / 01/10/2008 / HouseName/Number was: , now: 114; Street was: 52 greenside road, now: south norwood hill; Post Town was: croydon, now: london; Region was: surrey, now: ; Post Code was: CR0 3PN, now: SE25 6AQ; Country was: , now: united kingdom (1 page)
28 November 2008Secretary's change of particulars / gulshan ul amin / 01/10/2008 (1 page)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 03/10/07; no change of members (6 pages)
26 November 2007Return made up to 03/10/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 03/10/06; full list of members (6 pages)
23 October 2006Return made up to 03/10/06; full list of members (6 pages)
26 October 2005Return made up to 03/10/05; full list of members (6 pages)
26 October 2005Return made up to 03/10/05; full list of members (6 pages)
25 August 2005Accounts made up to 31 March 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 August 2005Accounts made up to 31 March 2004 (2 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
14 October 2004Return made up to 03/10/04; full list of members (6 pages)
14 October 2004Return made up to 03/10/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 February 2004Accounts made up to 31 March 2003 (2 pages)
18 October 2003Return made up to 03/10/03; full list of members (6 pages)
18 October 2003Return made up to 03/10/03; full list of members (6 pages)
12 August 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 August 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (12 pages)
3 October 2002Incorporation (12 pages)