Company NameThe Surya Centre Ltd
Company StatusDissolved
Company Number07598042
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Patrick O'Riordan
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameMr James Phipson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameClink Secretarial Limited (Corporation)
StatusClosed
Appointed11 April 2011(same day as company formation)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Secretary NameClink Secretarial Limited (Corporation)
StatusClosed
Appointed11 April 2011(same day as company formation)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameMr Paul Newton Edwards
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP

Location

Registered Address21 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Floripa LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,051
Current Liabilities£3,051

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (3 pages)
4 April 2014Application to strike the company off the register (3 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
(4 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
(4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Paul Newton Edwards as a director (1 page)
5 July 2011Appointment of Mr Patrick O'riordan as a director (2 pages)
5 July 2011Appointment of Mr James Phipson as a director (2 pages)
5 July 2011Termination of appointment of Paul Newton Edwards as a director (1 page)
5 July 2011Appointment of Mr James Phipson as a director (2 pages)
5 July 2011Appointment of Mr Patrick O'riordan as a director (2 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)