Company NameSusurrous Ltd
Company StatusDissolved
Company Number07362805
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 7 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMiss Naomi Kruger
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth-African
StatusClosed
Appointed02 September 2010(1 day after company formation)
Appointment Duration4 years, 3 months (closed 09 December 2014)
RoleInterior Architect
Country of ResidenceEngland
Correspondence Address103 Boundary Road
London
NW8 0RG
Director NameVijay Patel
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleArchitect
Country of ResidenceGb-Eng
Correspondence AddressThe Hub 34b York Way
London
N1 9AB
Director NameThomas Robinson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleInterior Designer
Country of ResidenceGb-Eng
Correspondence Address103 Boundary Road
London
NW8 0RG

Location

Registered Address103 Boundary Road
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Thomas Robinson
50.00%
Ordinary
1 at £1Vijay Patel
50.00%
Ordinary

Financials

Year2014
Turnover£3,588
Gross Profit£1,388
Net Worth-£2,041
Cash£2,087
Current Liabilities£4,128

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
25 November 2013Total exemption full accounts made up to 30 September 2013 (9 pages)
25 November 2013Total exemption full accounts made up to 30 September 2013 (9 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders (3 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders (3 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders (3 pages)
24 April 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
24 April 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
16 January 2013Termination of appointment of Thomas Robinson as a director on 16 January 2013 (1 page)
16 January 2013Registered office address changed from The Hub 34B York Way London N1 9AB on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Vijay Patel as a director on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Vijay Patel as a director on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Thomas Robinson as a director on 16 January 2013 (1 page)
16 January 2013Registered office address changed from The Hub 34B York Way London N1 9AB on 16 January 2013 (1 page)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 September 2011Register(s) moved to registered inspection location (1 page)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
26 September 2011Register(s) moved to registered inspection location (1 page)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
25 September 2011Register inspection address has been changed (1 page)
25 September 2011Register inspection address has been changed (1 page)
3 June 2011Registered office address changed from Flat C 25 Primrose Gardens London London NW3 4UJ England on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Flat C 25 Primrose Gardens London London NW3 4UJ England on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Flat C 25 Primrose Gardens London London NW3 4UJ England on 3 June 2011 (2 pages)
3 September 2010Appointment of Miss Naomi Kruger as a director (2 pages)
3 September 2010Appointment of Miss Naomi Kruger as a director (2 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)