Company NameSuccess Solutions For You Ltd
Company StatusDissolved
Company Number06738790
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NameNaritus Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Gulcin Ardic
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(2 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (closed 27 February 2018)
RoleSocial Project Worker
Country of ResidenceEngland
Correspondence Address318 Adelaide Wharf 120 Queensbridge Road
London
E2 8EZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHf Secretarial Services Ltd (Corporation)
StatusResigned
Appointed20 November 2008(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2010)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Contact

Websitewww.successsolutionsforyou.co.uk

Location

Registered Address1st Floor, 17 Clarendon Road
Watford
WD17 1JR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£566
Cash£905
Current Liabilities£5,425

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 June 2017Registered office address changed from Room 303C Premier House 1 Canning Road Harrow HA3 7TS to 1st Floor, 17 Clarendon Road Watford WD17 1JR on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Room 303C Premier House 1 Canning Road Harrow HA3 7TS to 1st Floor, 17 Clarendon Road Watford WD17 1JR on 5 June 2017 (1 page)
25 May 2017Previous accounting period shortened from 31 October 2017 to 28 February 2017 (1 page)
25 May 2017Previous accounting period shortened from 31 October 2017 to 28 February 2017 (1 page)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Registered office address changed from Premier House (303C) 1 Canning Road Harrow HA3 7TS United Kingdom to Room 303C Premier House 1 Canning Road Harrow HA3 7TS on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Premier House (303C) 1 Canning Road Harrow HA3 7TS United Kingdom to Room 303C Premier House 1 Canning Road Harrow HA3 7TS on 17 November 2015 (1 page)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 July 2015Registered office address changed from 104 Marlborough House 159 High Street Harrow HA3 5DX to Premier House (303C) 1 Canning Road Harrow HA3 7TS on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 104 Marlborough House 159 High Street Harrow HA3 5DX to Premier House (303C) 1 Canning Road Harrow HA3 7TS on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 104 Marlborough House 159 High Street Harrow HA3 5DX to Premier House (303C) 1 Canning Road Harrow HA3 7TS on 3 July 2015 (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 November 2013Registered office address changed from C/O a K Accountants Marlborough House 159 High Street Wealdstone Harrow HA3 5DX United Kingdom on 27 November 2013 (1 page)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Registered office address changed from C/O a K Accountants Marlborough House 159 High Street Wealdstone Harrow HA3 5DX United Kingdom on 27 November 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 June 2013Company name changed naritus LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Company name changed naritus LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
8 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 May 2012Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 28 May 2012 (1 page)
19 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 February 2011Termination of appointment of Hf Secretarial Services Ltd as a secretary (1 page)
17 February 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 February 2011 (1 page)
17 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
17 February 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 February 2011 (1 page)
17 February 2011Termination of appointment of Hf Secretarial Services Ltd as a secretary (1 page)
17 February 2011Termination of appointment of Hf Secretarial Services Ltd as a secretary (1 page)
17 February 2011Termination of appointment of Hf Secretarial Services Ltd as a secretary (1 page)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 November 2009Director's details changed for Gulcin Ardic on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Hf Secretarial Services Ltd on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gulcin Ardic on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Hf Secretarial Services Ltd on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gulcin Ardic on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Hf Secretarial Services Ltd on 1 October 2009 (2 pages)
15 April 2009Secretary appointed hf secretarial services LTD (2 pages)
15 April 2009Secretary appointed hf secretarial services LTD (2 pages)
29 January 2009Director appointed gulcin ardic (2 pages)
29 January 2009Director appointed gulcin ardic (2 pages)
24 November 2008Appointment terminated director barbara kahan (1 page)
24 November 2008Registered office changed on 24/11/2008 from 788-790 finchley road london NW11 7TJ (1 page)
24 November 2008Appointment terminated director barbara kahan (1 page)
24 November 2008Registered office changed on 24/11/2008 from 788-790 finchley road london NW11 7TJ (1 page)
24 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
31 October 2008Incorporation (16 pages)
31 October 2008Incorporation (16 pages)