Company NameSuitius Limited
Company StatusDissolved
Company Number05087923
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mark Anthony Richard Powell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleBespoke Tailor
Country of ResidenceUnited Kingdom
Correspondence Address2 Marshall Street
London
W1F 9BA
Secretary NameShivaun Nelson
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
1 Brewer Street
London
W1R 3FN
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2011
Net Worth£1,753
Cash£6,178
Current Liabilities£125,045

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved following liquidation (1 page)
4 June 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
22 August 2017Liquidators' statement of receipts and payments to 8 July 2017 (18 pages)
22 August 2017Liquidators' statement of receipts and payments to 8 July 2017 (18 pages)
22 August 2016Liquidators' statement of receipts and payments to 8 July 2016 (18 pages)
22 August 2016Liquidators' statement of receipts and payments to 8 July 2016 (18 pages)
28 August 2015Liquidators' statement of receipts and payments to 8 July 2015 (17 pages)
28 August 2015Liquidators' statement of receipts and payments to 8 July 2015 (17 pages)
28 August 2015Liquidators statement of receipts and payments to 8 July 2015 (17 pages)
22 July 2013Liquidators statement of receipts and payments to 8 July 2013 (10 pages)
22 July 2013Liquidators' statement of receipts and payments to 8 July 2013 (10 pages)
22 July 2013Liquidators' statement of receipts and payments to 8 July 2013 (10 pages)
22 July 2013Liquidators statement of receipts and payments to 8 July 2013 (10 pages)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 12 July 2012 (3 pages)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-09
(1 page)
12 July 2012Statement of affairs with form 4.19 (6 pages)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 12 July 2012 (3 pages)
12 July 2012Statement of affairs with form 4.19 (6 pages)
21 May 2012Director's details changed for Mark Powell on 18 May 2012 (2 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
(4 pages)
21 May 2012Director's details changed for Mark Powell on 18 May 2012 (2 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
(4 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 March 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 March 2012 (1 page)
14 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
12 June 2009Director's change of particulars / mark powell / 30/10/2008 (1 page)
12 June 2009Director's change of particulars / mark powell / 30/10/2008 (1 page)
12 June 2009Return made up to 30/03/09; full list of members (3 pages)
12 June 2009Return made up to 30/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 30/03/08; no change of members (6 pages)
9 July 2008Return made up to 30/03/08; no change of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 30/03/07; full list of members (6 pages)
27 April 2007Return made up to 30/03/07; full list of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2006Return made up to 30/03/06; full list of members (6 pages)
13 September 2006Return made up to 30/03/06; full list of members (6 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
25 June 2005Return made up to 30/03/05; full list of members (6 pages)
25 June 2005Return made up to 30/03/05; full list of members (6 pages)
3 August 2004Secretary's particulars changed (1 page)
3 August 2004Secretary's particulars changed (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Incorporation (20 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Incorporation (20 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)