Company NameSualeni Limited
Company StatusDissolved
Company Number07146005
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date29 September 2021 (2 years, 7 months ago)

Business Activity

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

Director

Director NameMr Jeffrey John Hazell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Shakespeare Road
Bexleyheath
DA7 4SE

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£70,606
Cash£64,150
Current Liabilities£1,224

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 July 2020Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA to 257B Croydon Road Beckenham Kent BR3 3PS on 22 July 2020 (2 pages)
4 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-22
(1 page)
4 July 2020Appointment of a voluntary liquidator (3 pages)
4 July 2020Declaration of solvency (5 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
15 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
2 August 2017Change of details for Mr Jeffrey John Hazell as a person with significant control on 7 April 2016 (2 pages)
2 August 2017Change of details for Mr Jeffrey John Hazell as a person with significant control on 7 April 2016 (2 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Register inspection address has been changed (1 page)
21 February 2012Register inspection address has been changed (1 page)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
4 February 2010Incorporation (23 pages)
4 February 2010Incorporation (23 pages)