Company NameSUEZ International Limited
Company StatusDissolved
Company Number05184818
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Harun Rashid Bhamji
Date of BirthMay 1952 (Born 72 years ago)
NationalityIndian
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressHafiz Anawal
Surat
Gujrat 396510
India
Director NameMr Riyaz Hotalwala
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address240 Neville Road
Forest Gate
London
E7 9QN
Secretary NameMr Riyaz Hotalwala
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address240 Neville Road
Forest Gate
London
E7 9QN
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address240 Neville Road
Forest Gate
London
E7 9QN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(3 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(3 pages)
27 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 October 2011Termination of appointment of Riyaz Hotalwala as a secretary (1 page)
10 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
10 October 2011Termination of appointment of Riyaz Hotalwala as a director (1 page)
10 October 2011Termination of appointment of Riyaz Hotalwala as a secretary on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Riyaz Hotalwala as a director on 10 October 2011 (1 page)
10 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 August 2010Director's details changed for Harun Rashid Bhamji on 20 July 2010 (2 pages)
27 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Riyaz Hotalwala on 20 July 2010 (1 page)
27 August 2010Director's details changed for Mr Riyaz Hotalwala on 20 July 2010 (2 pages)
27 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Riyaz Hotalwala on 20 July 2010 (1 page)
27 August 2010Director's details changed for Mr Riyaz Hotalwala on 20 July 2010 (2 pages)
27 August 2010Director's details changed for Harun Rashid Bhamji on 20 July 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Return made up to 20/07/08; full list of members (5 pages)
20 January 2009Return made up to 20/07/08; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 March 2008Return made up to 20/07/07; no change of members (7 pages)
1 March 2008Return made up to 20/07/07; no change of members (7 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 May 2007Return made up to 20/07/06; full list of members (7 pages)
3 May 2007Return made up to 20/07/06; full list of members (7 pages)
27 February 2007Compulsory strike-off action has been discontinued (1 page)
27 February 2007Compulsory strike-off action has been discontinued (1 page)
23 June 2006Accounts made up to 31 July 2005 (2 pages)
23 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
14 March 2006Return made up to 20/07/05; full list of members (7 pages)
14 March 2006Return made up to 20/07/05; full list of members (7 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
27 July 2004Registered office changed on 27/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New director appointed (2 pages)
20 July 2004Incorporation (14 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Incorporation (14 pages)