Company Name05603306 Limited
Company StatusDissolved
Company Number05603306
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 5 months ago)
Dissolution Date12 April 2015 (8 years, 11 months ago)
Previous NamesSUSO & Company UK Limited and SUSO Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graeme Andrew Dignan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLock & Key Cottage
Jarvis Lane Goudhurst
Cranbrook
Kent
TN17 2NP
Secretary NameMr Graeme Andrew Dignan
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock & Key Cottage
Jarvis Lane Goudhurst
Cranbrook
Kent
TN17 2NP
Director NameAndrew Saulez King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(9 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 12 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBethany 7 Church Lane
Long Clawson
Melton Mowbray
Leicestershire
LE14 4ND
Director NameMs Tara MacDonald
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(9 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 12 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dean Street
Edinburgh
Midlothian
EH4 1LW
Scotland
Director NameMr Harry Francis Drnec
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 12 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 John Street
London
WC1N 2DL
Director NameJohn Clinton Hewett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 12 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bedford Gardens
London
W8 7EH
Director NameMr Jordan Mayo
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 12 April 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address23 Cloudesley Mansions
Cloudesley Place
London
N1 0ED
Director NameMr Sean Uprichard
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 12 April 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address63a Foxbourne Road
Balham
London
SW17 8EN
Director NameMr Ross Monteath Cairns
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
48 Wolsey Road
East Molesey
Surrey
KT8 9EN

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

377 at £1David William Alexander Macdonald
6.83%
A
368 at £1Balmore Consultants LTD
6.67%
Ordinary A
330 at £1Twenty One Holdings LTD
5.98%
Ordinary D
2.7k at £1Smedvig Capital
48.74%
A
266 at £1Sean Uprichard
4.82%
Ordinary C
205 at £1Balmore Consultants LTD
3.72%
Ordinary D
161 at £1Balmore Consultants Limited
2.92%
A
134 at £1Jamie Farrell
2.43%
Ordinary C
570 at £1Twenty One Holdings LTD
10.33%
Ordinary A
86 at £1Andrew Saulez King
1.56%
Ordinary A
77 at £1David William Alexander Macdonald
1.40%
Ordinary B
45 at £1David Macdonald
0.82%
Ordinary D
43 at £1Andrew Saulez King
0.78%
Ordinary D
32 at £1Sean Uprichard
0.58%
Ordinary D
-OTHER
0.42%
-
23 at £1Tara Macdonald
0.42%
Ordinary A
20 at £1Jolyon Trafford
0.36%
Ordinary B
20 at £1Nigel Trafford
0.36%
Ordinary B
20 at £1Philip Trafford
0.36%
Ordinary B
16 at £1Jamie Farrell
0.29%
Ordinary D
12 at £1Nigel Trafford
0.22%
Ordinary D

Financials

Year2014
Net Worth£4,408,187

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2015Return of final meeting in a members' voluntary winding up (13 pages)
15 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2014Declaration of solvency (4 pages)
15 May 2014Appointment of a voluntary liquidator (1 page)
4 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,517
(13 pages)
4 April 2014Registered office address changed from C/O C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF on 4 April 2014 (1 page)
4 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,517
(13 pages)
4 April 2014Registered office address changed from C/O C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF on 4 April 2014 (1 page)
24 February 2014Annual return made up to 1 February 2013 (14 pages)
24 February 2014Administrative restoration application (4 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 February 2014Annual return made up to 1 February 2013 (14 pages)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (13 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (13 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Director's details changed for Mr Harry Francis Drnec on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Harry Francis Drnec on 1 October 2009 (2 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (13 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (13 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 February 2010Annual return made up to 26 October 2009 (21 pages)
5 February 2010Annual return made up to 1 February 2010 (20 pages)
5 February 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 (20 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2008Return made up to 26/10/08; full list of members; amend (11 pages)
12 November 2008Capitals not rolled up (2 pages)
4 November 2008Return made up to 26/10/08; full list of members (9 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 January 2008Nc inc already adjusted 07/09/07 (2 pages)
24 January 2008Ad 07/09/07--------- £ si 1076@1 (2 pages)
24 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Return made up to 26/10/07; full list of members (6 pages)
28 October 2007Ad 07/09/07--------- £ si 262@1=262 £ ic 1000/1262 (2 pages)
1 October 2007Director resigned (1 page)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 August 2007Accounts made up to 31 December 2006 (6 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(19 pages)
18 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 July 2007Ad 21/08/06--------- £ si 137@1 (2 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Return made up to 26/10/06; full list of members (3 pages)
4 December 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
15 September 2006Ad 28/02/06--------- £ si 924@1=924 £ ic 76/1000 (2 pages)
15 September 2006Ad 28/02/06--------- £ si 75@1=75 £ ic 1/76 (2 pages)
30 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
6 March 2006Company name changed suso & company uk LIMITED\certificate issued on 06/03/06 (2 pages)
26 October 2005Incorporation (17 pages)