Company NameFix It Up Diy Ltd
Company StatusDissolved
Company Number07880961
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameSaucy Snax Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameBashir Suleman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address36 Sandfield Road
Thornton Heath
CR7 8AU
Director NameAshraf Suleman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address36 Sandfield Road
Thornton Heath
CR7 8AU
Director NameMr Hanif Adam Suleman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sandfield Road
Thornton Heath
CR7 8AU
Director NameSakil Adam Suleman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Sandfield Road
Thornton Heath
CR7 8AU

Contact

Websitewww.fixitupdiy.com
Email address[email protected]
Telephone020 87645353
Telephone regionLondon

Location

Registered Address291a Northborough Road
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ashraf Suleman
25.00%
Ordinary
1 at £1Bashir Suleman
25.00%
Ordinary
1 at £1Hanif Suleman
25.00%
Ordinary
1 at £1Sakil Suleman
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,704
Cash£22,007
Current Liabilities£52,421

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
10 August 2020Application to strike the company off the register (1 page)
21 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
(3 pages)
31 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(3 pages)
14 January 2015Termination of appointment of Ashraf Suleman as a director on 14 December 2014 (1 page)
14 January 2015Termination of appointment of Hanif Adam Suleman as a director on 14 December 2014 (1 page)
14 January 2015Termination of appointment of Ashraf Suleman as a director on 14 December 2014 (1 page)
14 January 2015Termination of appointment of Hanif Adam Suleman as a director on 14 December 2014 (1 page)
14 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(3 pages)
14 January 2015Termination of appointment of Sakil Adam Suleman as a director on 14 December 2014 (1 page)
14 January 2015Termination of appointment of Sakil Adam Suleman as a director on 14 December 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(6 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(6 pages)
5 November 2013Company name changed saucy snax LTD\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Company name changed saucy snax LTD\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
14 December 2011Incorporation (24 pages)
14 December 2011Incorporation (24 pages)