Company NameSuggi & Suggi Properties Limited
Company StatusDissolved
Company Number05863627
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameSUGI & Sugi Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDilbag Singh Suggi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2006(2 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (closed 03 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Oak Avenue
Ickenham
Middlesex
UB10 8LP
Secretary NameAngie Gill
NationalityBritish
StatusClosed
Appointed16 July 2006(2 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address8 Oak Avenue
Ickenham
Middlesex
UB10 8LP
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address8 Oak Avenue
Ickenham
Middlesex
UB10 8LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dilbag Singh Suggi
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
29 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
11 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Registered office changed on 23/07/07 from: 29 mostyn avenue wembley middlesex HA9 8AY (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Location of debenture register (1 page)
23 July 2007Location of debenture register (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 29 mostyn avenue wembley middlesex HA9 8AY (1 page)
23 July 2007Location of register of members (1 page)
23 July 2007Location of register of members (1 page)
11 August 2006Company name changed sugi & sugi properties LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed sugi & sugi properties LIMITED\certificate issued on 11/08/06 (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Ad 16/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Ad 16/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2006Registered office changed on 28/07/06 from: 29 byron place harrow middlesex HA1 1JR (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006Registered office changed on 28/07/06 from: 29 byron place harrow middlesex HA1 1JR (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
30 June 2006Incorporation (18 pages)
30 June 2006Incorporation (18 pages)