Company NameSuafco (UK) Ltd
Company StatusDissolved
Company Number07606286
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Jose Carlos Quian Martin
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed23 August 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameMr Francisco Javier SuÁRez Illana
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed23 August 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameMr Ryan Muschette
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rainborough Close
London
NW10 0TR

Location

Registered AddressSolar House
1-9 Romford Road
London
E15 4RG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
6 December 2013Accounts made up to 30 April 2013 (5 pages)
6 December 2013Accounts made up to 30 April 2013 (5 pages)
3 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(3 pages)
3 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(3 pages)
19 June 2013Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS United Kingdom on 19 June 2013 (1 page)
24 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 July 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 12 July 2012 (1 page)
6 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 6 June 2012 (1 page)
25 August 2011Appointment of Mr Francisco Javier Suárez Illana as a director (2 pages)
25 August 2011Appointment of Mr Jose Carlos Quian Martin as a director (2 pages)
25 August 2011Appointment of Mr Francisco Javier Suárez Illana as a director (2 pages)
25 August 2011Termination of appointment of Ryan Muschette as a director (1 page)
25 August 2011Appointment of Mr Jose Carlos Quian Martin as a director (2 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
25 August 2011Termination of appointment of Ryan Muschette as a director (1 page)
21 April 2011Director's details changed for Mr Ryan Muschette on 20 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Ryan Muschette on 20 April 2011 (2 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)