Company NameSuit Supply UK Lime Street Limited
Company StatusDissolved
Company Number06900369
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameFokke Marten De Jong
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleCEO
Correspondence Address283 Oud Loosdrechtsedijk
Oud Loosdrecht
1231 Lz
Netherlands
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 2009(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Suit Supply Subholding B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£1,155,366
Gross Profit£501,614
Net Worth-£35,164
Cash£38,781
Current Liabilities£526,089

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

21 December 2017Delivered on: 28 December 2017
Persons entitled: Ing Bank N.V. Bijlmerplein 888, 1102 Mg Amsterdam, the Netherlands

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: Glas Trust Corporation Limited as Pledgee

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2015Delivered on: 22 December 2015
Persons entitled: Glas Trust Corporation Limited as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 December 2014Delivered on: 12 December 2014
Persons entitled: Abn Amro Bank N.V. (The "Pledgee") Acting in Its Capacity of Security Agent

Classification: A registered charge
Outstanding
4 December 2014Delivered on: 12 December 2014
Persons entitled: Abn Amro Bank N.V. (The "Security Agent") as Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
6 May 2010Delivered on: 14 May 2010
Satisfied on: 14 November 2014
Persons entitled: Friends Provident Life Assurance Limited

Classification: Rent deposit deed
Secured details: £39,100 due or to become due from the company to the chargee.
Particulars: £39,100 see image for full details.
Fully Satisfied

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
22 August 2018Application to strike the company off the register (3 pages)
26 July 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
8 March 2018Satisfaction of charge 069003690002 in full (1 page)
8 March 2018Satisfaction of charge 069003690004 in full (1 page)
8 March 2018Satisfaction of charge 069003690005 in full (1 page)
8 March 2018Satisfaction of charge 069003690003 in full (1 page)
28 December 2017Registration of charge 069003690006, created on 21 December 2017 (50 pages)
28 December 2017Registration of charge 069003690006, created on 21 December 2017 (50 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (22 pages)
2 August 2016Full accounts made up to 31 December 2015 (22 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
23 December 2015Registration of charge 069003690005, created on 21 December 2015 (64 pages)
23 December 2015Registration of charge 069003690005, created on 21 December 2015 (64 pages)
22 December 2015Registration of charge 069003690004, created on 21 December 2015 (38 pages)
22 December 2015Registration of charge 069003690004, created on 21 December 2015 (38 pages)
21 September 2015Full accounts made up to 31 December 2014 (16 pages)
21 September 2015Full accounts made up to 31 December 2014 (16 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 2
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
12 December 2014Registration of charge 069003690002, created on 4 December 2014 (40 pages)
12 December 2014Registration of charge 069003690003, created on 4 December 2014 (70 pages)
12 December 2014Registration of charge 069003690002, created on 4 December 2014 (40 pages)
12 December 2014Registration of charge 069003690002, created on 4 December 2014 (40 pages)
12 December 2014Registration of charge 069003690003, created on 4 December 2014 (70 pages)
12 December 2014Registration of charge 069003690003, created on 4 December 2014 (70 pages)
10 December 2014Resolutions
  • RES13 ‐ Senior facilities agreement directors authority & approval of scheme in co's best interest 27/11/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior facilities agreement directors authority & approval of scheme in co's best interest 27/11/2014
(18 pages)
14 November 2014Satisfaction of charge 1 in full (1 page)
14 November 2014Satisfaction of charge 1 in full (1 page)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
17 February 2014Total exemption full accounts made up to 31 December 2012 (9 pages)
17 February 2014Total exemption full accounts made up to 31 December 2012 (9 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 February 2013Full accounts made up to 31 December 2011 (12 pages)
22 February 2013Full accounts made up to 31 December 2011 (12 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 (1 page)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 December 2010Director's details changed for Fokke Marten De Jong on 16 December 2010 (2 pages)
17 December 2010Director's details changed for Fokke Marten De Jong on 16 December 2010 (2 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
27 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
27 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2009Incorporation (22 pages)
8 May 2009Incorporation (22 pages)