Company NameSushee Ramona Ltd
Company StatusDissolved
Company Number07717262
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Rengarajan Subramanian
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Eastern Avenue East
Romford
RM1 4SB
Director NameMrs Annareka Balasubramanian
Date of BirthJune 1987 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed28 November 2014(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 03 April 2018)
RoleCare
Country of ResidenceEngland
Correspondence Address35 Eastern Avenue East
Romford
RM1 4SB

Location

Registered Address35 Eastern Avenue East
Romford
RM1 4SB
RegionLondon
ConstituencyRomford
CountyGreater London
WardPettits
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Annareka Balasubramanian
80.00%
Ordinary
20 at £1Rengarajan Subramanian
20.00%
Ordinary

Financials

Year2014
Net Worth£1,487
Cash£673
Current Liabilities£2,433

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (2 pages)
8 January 2018Application to strike the company off the register (2 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
17 July 2017Notification of Annareka Balasubramanian as a person with significant control on 30 June 2016 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Notification of Annareka Balasubramanian as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Annareka Balasubramanian as a person with significant control on 30 June 2016 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Director's details changed for Dr. Rengarajan Subramanian on 28 July 2015 (2 pages)
29 July 2015Director's details changed for Dr. Rengarajan Subramanian on 28 July 2015 (2 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 February 2015Registered office address changed from Flat 43 Gateway Court 5-7 Parham Drive Ilford Essex IG2 6LZ to 35 Eastern Avenue East Romford RM1 4SB on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Flat 43 Gateway Court 5-7 Parham Drive Ilford Essex IG2 6LZ to 35 Eastern Avenue East Romford RM1 4SB on 19 February 2015 (1 page)
1 December 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
28 November 2014Appointment of Mrs Annareka Balasubramanian as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Annareka Balasubramanian as a director on 28 November 2014 (2 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
19 June 2014Director's details changed for Dr. Rengarajan Subramanian on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Dr. Rengarajan Subramanian on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Flat 46 City Gate House 399-425 Eastern Avenue Gants Hill Ilford Essex IG2 6LQ United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Flat 46 City Gate House 399-425 Eastern Avenue Gants Hill Ilford Essex IG2 6LQ United Kingdom on 19 June 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Director's details changed for Dr. Rengarajan Subramanian on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Dr. Rengarajan Subramanian on 6 August 2013 (2 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 August 2012Registered office address changed from 272 Barley Lane Romford RM6 4XU England on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 272 Barley Lane Romford RM6 4XU England on 21 August 2012 (1 page)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2011Incorporation (22 pages)
25 July 2011Incorporation (22 pages)