Company NameSUL Town Consultants Ltd
Company StatusDissolved
Company Number08730347
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NameSUL Town Planning Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Anara Sultan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 823, Unit 3a 34-35 Hatton Garden
London
EC1N 8DX
Director NameKeremet Sultanalieva
Date of BirthDecember 1988 (Born 35 years ago)
NationalityKyrgyz
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleTown Planning Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 823, Unit 3a 34-35 Hatton Garden
London
EC1N 8DX

Contact

Websitelondonplanningpermission.com
Email address[email protected]

Location

Registered AddressSuite 823, Unit 3a 34-35 Hatton Garden
London
EC1N 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Keremet Sultanalieva
100.00%
Ordinary

Financials

Year2014
Net Worth£235
Cash£141
Current Liabilities£59

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
22 September 2020Appointment of Miss Anara Sultan as a director on 22 September 2020 (2 pages)
17 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
11 January 2019Confirmation statement made on 14 October 2018 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
14 December 2017Registered office address changed from 15 Frognal Lane Flat 4 15 Frognal Lane London NW3 7DG England to 5a Thackeray Street London W8 5ET on 14 December 2017 (1 page)
14 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 December 2017Registered office address changed from 15 Frognal Lane Flat 4 15 Frognal Lane London NW3 7DG England to 5a Thackeray Street London W8 5ET on 14 December 2017 (1 page)
14 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Registered office address changed from 89 Edensor Gardens London W4 2RB to 15 Frognal Lane Flat 4 15 Frognal Lane London NW3 7DG on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 89 Edensor Gardens London W4 2RB to 15 Frognal Lane Flat 4 15 Frognal Lane London NW3 7DG on 17 November 2016 (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Registered office address changed from 86-90 Paul Street London EC2A 4NE to 89 Edensor Gardens London W4 2RB on 19 January 2016 (1 page)
19 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Registered office address changed from 86-90 Paul Street London EC2A 4NE to 89 Edensor Gardens London W4 2RB on 19 January 2016 (1 page)
19 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
4 February 2014Company name changed sul town planning consultants LTD\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Company name changed sul town planning consultants LTD\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)