Company NameM25 Super Van Limited
DirectorGabriel Suissa
Company StatusActive
Company Number09249263
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Director

Director NameMr Gabriel Suissa
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleMovers
Country of ResidenceUnited Kingdom
Correspondence Address19 Coverdale Road
London
N11 3FF

Location

Registered Address19 Coverdale Road
London
N11 3FF
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts26 October 2022 (1 year, 6 months ago)
Next Accounts Due26 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End26 October

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

3 November 2023Registered office address changed from Unit 6 Second Way Wembley HA9 0YJ England to 19 Coverdale Road London N11 3FF on 3 November 2023 (1 page)
30 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
21 July 2023Accounts for a dormant company made up to 26 October 2022 (2 pages)
21 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
17 June 2022Accounts for a dormant company made up to 26 October 2021 (2 pages)
3 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
26 July 2021Previous accounting period shortened from 27 October 2020 to 26 October 2020 (1 page)
27 January 2021Total exemption full accounts made up to 31 October 2019 (7 pages)
9 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
28 October 2020Current accounting period shortened from 28 October 2019 to 27 October 2019 (1 page)
18 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 May 2019Registered office address changed from 483 Green Lanes London N13 4BS England to Unit 6 Second Way Wembley HA9 0YJ on 8 May 2019 (1 page)
19 October 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
26 July 2018Registered office address changed from Unit 6, Metro Trading Centre Third Way Wembley HA9 0YJ England to 483 Green Lanes London N13 4BS on 26 July 2018 (1 page)
25 July 2018Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page)
13 December 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
24 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
20 February 2017Confirmation statement made on 6 October 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 6 October 2016 with updates (5 pages)
17 February 2017Registered office address changed from 19 Greenwood Place London NW5 1LB United Kingdom to Unit 6, Metro Trading Centre Third Way Wembley HA9 0YJ on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 19 Greenwood Place London NW5 1LB United Kingdom to Unit 6, Metro Trading Centre Third Way Wembley HA9 0YJ on 17 February 2017 (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(19 pages)
5 May 2016Administrative restoration application (3 pages)
5 May 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(19 pages)
5 May 2016Administrative restoration application (3 pages)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)