Company NameSur (Consulting) Limited
Company StatusDissolved
Company Number09012195
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 12 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameGroveman Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOriana Donati Ilanes
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMr Arun Lal
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Robert Peter Burrows
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Oriana Donati Ilanes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,149
Cash£923
Current Liabilities£2,986

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 11 Amwell Street London EC1R 1UL on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 11 Amwell Street London EC1R 1UL on 4 May 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
29 May 2015Director's details changed for Oriana Donati Ilanes on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Oriana Donati Ilanes on 29 May 2015 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(2 pages)
4 November 2014Company name changed groveman investments LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
4 November 2014Company name changed groveman investments LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(2 pages)
3 November 2014Termination of appointment of Robert Peter Burrows as a director on 31 October 2014 (1 page)
3 November 2014Appointment of Oriana Donati Ilanes as a director on 31 October 2014 (2 pages)
3 November 2014Termination of appointment of Robert Peter Burrows as a director on 31 October 2014 (1 page)
3 November 2014Appointment of Oriana Donati Ilanes as a director on 31 October 2014 (2 pages)
9 September 2014Director's details changed for Mr Robert Burrows on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Robert Burrows on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Robert Burrows on 8 September 2014 (2 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
29 May 2014Termination of appointment of Arun Lal as a director (1 page)
29 May 2014Termination of appointment of Arun Lal as a director (1 page)
25 April 2014Incorporation (22 pages)
25 April 2014Incorporation (22 pages)