Company NameSuzykal Ltd
Company StatusDissolved
Company Number05041880
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 1 month ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)
Previous NameCamberley Natural Therapy Centre Ltd

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Susan Mary Kalicinska
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleAcupuncturist
Country of ResidenceUnited Kingdom
Correspondence Address33 Prothero Road
London
SW6 7LY
Secretary NamePeter John Castle
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Francis Road
Ashford
Kent
TN23 7UR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekeaandco.com

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Susan Kalicinska
100.00%
Preference
1 at £1Sue Kalicinska
0.00%
Ordinary

Financials

Year2014
Net Worth£96,060
Cash£2,775
Current Liabilities£1,675

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
1 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
25 April 2016Termination of appointment of Peter John Castle as a secretary on 13 February 2015 (1 page)
25 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,001
(4 pages)
25 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,001
(4 pages)
25 April 2016Termination of appointment of Peter John Castle as a secretary on 13 February 2015 (1 page)
25 April 2016Registered office address changed from C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 25 April 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100,001
(5 pages)
28 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100,001
(5 pages)
15 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100,001
(5 pages)
26 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100,001
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 December 2012Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER United Kingdom on 27 December 2012 (1 page)
27 December 2012Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER United Kingdom on 27 December 2012 (1 page)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
13 February 2011Director's details changed for Susan Mary Kalicinska on 1 December 2010 (3 pages)
13 February 2011Director's details changed for Susan Mary Kalicinska on 1 December 2010 (3 pages)
13 February 2011Director's details changed for Susan Mary Kalicinska on 1 December 2010 (3 pages)
10 December 2010Company name changed camberley natural therapy centre LTD\certificate issued on 10/12/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
10 December 2010Company name changed camberley natural therapy centre LTD\certificate issued on 10/12/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 November 2010Change of name notice (2 pages)
5 November 2010Change of name notice (2 pages)
2 November 2010Registered office address changed from 9 Tekels Park Camberley Surrey GU15 2LE on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 9 Tekels Park Camberley Surrey GU15 2LE on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 9 Tekels Park Camberley Surrey GU15 2LE on 2 November 2010 (1 page)
31 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
31 July 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
9 May 2008Return made up to 12/02/08; full list of members (3 pages)
9 May 2008Return made up to 12/02/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
20 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Return made up to 12/02/07; full list of members (2 pages)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Return made up to 12/02/07; full list of members (2 pages)
1 June 2006Return made up to 12/02/06; full list of members (2 pages)
1 June 2006Return made up to 12/02/06; full list of members (2 pages)
20 April 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
20 April 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2006Nc inc already adjusted 16/12/05 (1 page)
6 January 2006Nc inc already adjusted 16/12/05 (1 page)
26 May 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
12 February 2004Incorporation (15 pages)
12 February 2004Incorporation (15 pages)