Company NameSullam Voe (UK) Limited
Company StatusDissolved
Company Number06811460
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMr Stuart Dennis Harvey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleOil Servicing/Shipping
Country of ResidenceNgeria
Correspondence Address4 Runwell Terrace
Southend, Essex Essex
London
SS1 1HA
Director NameMr Benedict Peters
Date of BirthDecember 1966 (Born 57 years ago)
NationalityNigerian
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleOil Servicing/Shipping
Country of ResidenceNigeria
Correspondence Address56a Itafaji Street
Dolphine Estate Ikoyi
Lagos
Nigeria
Secretary NameMs Bibiana Peters
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressE1033 New Provindence Wharf
1 Fairmont Avenue
London
E14 9PX

Location

Registered AddressE1 033 New Provindence Wharf
1 Fairmont Avenue
London
E14 9PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 June 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(5 pages)
13 June 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(5 pages)
13 June 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(5 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
8 March 2010Director's details changed for Mr Stuart Dennis Harvey on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Stuart Dennis Harvey on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Stuart Dennis Harvey on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 February 2009Incorporation (14 pages)
5 February 2009Incorporation (14 pages)