Company NameSustainable Rail Products Limited
Company StatusDissolved
Company Number06955864
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Santuccio Difuria
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleRail Engineer
Country of ResidenceEngland
Correspondence AddressCrossing Gate Cottage
Vicarage Lane
Beckingham Doncaster
South Yorkshire
DN10 4PN
Director NameMr Alan Leslie George Maye
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleRail Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1d North Crescent
London
E16 4TG
Director NameMr Stephen David Jackson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleRail Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1d North Crescent
London
E16 4TG
Secretary NameMasa Maye
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1d North Crescent
London
E16 4TG

Location

Registered AddressUnit 1d North Crescent
London
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Shareholders

33 at £1Alan Leslie George Maye
33.33%
Ordinary
33 at £1Santuccio Difuria
33.33%
Ordinary
33 at £1Stephen Jackson
33.33%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
5 August 2020Application to strike the company off the register (1 page)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 July 2018Director's details changed for Mr Stephen Jackson on 10 July 2018 (2 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 July 2018Secretary's details changed for Masa Maye on 10 July 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 99
(6 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 99
(6 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 99
(6 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 November 2014Director's details changed for Mr Alan Leslie George Maye on 19 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Alan Leslie George Maye on 19 November 2014 (2 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 99
(6 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 99
(6 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 99
(6 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Registered office address changed from 25 Haynes Close London London N11 1HH England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 25 Haynes Close London London N11 1HH England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 25 Haynes Close London London N11 1HH England on 2 April 2013 (1 page)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Mr Santuccio Difuria on 1 January 2010 (2 pages)
27 August 2010Director's details changed for Mr Santuccio Difuria on 1 January 2010 (2 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Mr Santuccio Difuria on 1 January 2010 (2 pages)
8 July 2009Incorporation (18 pages)
8 July 2009Incorporation (18 pages)