Company NameSUDI Limited
Company StatusDissolved
Company Number02669859
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 5 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NameMIRA Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Smita Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Brinkburn Grove
Banbury
Oxfordshire
OX16 7WY
Director NameMr Robin Patel
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(16 years, 5 months after company formation)
Appointment Duration6 years (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1e 1 Buchanan Terrace
Oban
Argyll
PA34 5DF
Scotland
Director NameMr Samir Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(21 years, 5 months after company formation)
Appointment Duration12 months (closed 27 May 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Manchester
M14 5HF
Director NameMrs Sumitra Sureshbabu Patel
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Borrowdale Avenue
Gatley
Cheadle
Cheshire
SK8 4QQ
Director NameMr Sureshbabu Dahyabhai Patel
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(same day as company formation)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address55 Borrowdale Avenue
Gatley
Cheadle
Cheshire
SK8 4QQ
Secretary NameMrs Sumitra Sureshbabu Patel
NationalityBritish
StatusResigned
Appointed10 December 1991(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Borrowdale Avenue
Gatley
Cheadle
Cheshire
SK8 4QQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address74 Dickenson Road
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.5m at £1Texyarn LTD
99.98%
Ordinary
60 at £1Jessica Patel
0.00%
Ordinary
3 at £1Mrs Smita Patel
0.00%
Ordinary
60 at £1Robin Patel
0.00%
Ordinary
3 at £1Samir Patel
0.00%
Ordinary
60 at £1Shamal Patel
0.00%
Ordinary
60 at £1Shameet Patel
0.00%
Ordinary
3 at £1Sudhir Patel
0.00%
Ordinary
60 at £1Sudi Patel
0.00%
Ordinary

Financials

Year2014
Net Worth-£170,868
Current Liabilities£170,916

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
3 February 2014Application to strike the company off the register (3 pages)
3 February 2014Application to strike the company off the register (3 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
24 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 June 2013Appointment of Mr Samir Patel as a director (2 pages)
10 June 2013Appointment of Mr Samir Patel as a director (2 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1,500,309
(5 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1,500,309
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
16 December 2011Termination of appointment of Sumitra Patel as a director (1 page)
16 December 2011Termination of appointment of Sureshbabu Patel as a director (1 page)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
16 December 2011Termination of appointment of Sumitra Patel as a director (1 page)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
16 December 2011Registered office address changed from C/O John a Porter & Co 74 Dickenson Road Manchester M14 5HF on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Sumitra Patel as a secretary (1 page)
16 December 2011Termination of appointment of Sureshbabu Patel as a director (1 page)
16 December 2011Termination of appointment of Sumitra Patel as a secretary (1 page)
16 December 2011Registered office address changed from C/O John a Porter & Co 74 Dickenson Road Manchester M14 5HF on 16 December 2011 (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2010Director's details changed for Mr Sureshbabu Dahyabhai Patel on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mrs Sumitra Sureshbabu Patel on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Robin Patel on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mrs Sumitra Sureshbabu Patel on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Robin Patel on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Robin Patel on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mrs Smita Patel on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Mrs Sumitra Sureshbabu Patel on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Sureshbabu Dahyabhai Patel on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Sureshbabu Dahyabhai Patel on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mrs Smita Patel on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Mrs Smita Patel on 1 December 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
28 January 2009Return made up to 10/12/08; full list of members (6 pages)
28 January 2009Return made up to 10/12/08; full list of members (6 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
13 November 2008Ad 14/10/08\gbp si 1500000@1=1500000\gbp ic 309/1500309\ (2 pages)
13 November 2008Ad 14/10/08\gbp si 1500000@1=1500000\gbp ic 309/1500309\ (2 pages)
17 October 2008Director appointed robin patel (2 pages)
17 October 2008Director appointed robin patel (2 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008Gbp nc 1000/5000000\19/06/08 (1 page)
3 July 2008Gbp nc 1000/5000000\19/06/08 (1 page)
15 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
9 January 2008Return made up to 10/12/07; full list of members (4 pages)
9 January 2008Return made up to 10/12/07; full list of members (4 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
20 December 2006Return made up to 10/12/06; full list of members (4 pages)
20 December 2006Return made up to 10/12/06; full list of members (4 pages)
29 March 2006Return made up to 10/12/05; full list of members (4 pages)
29 March 2006Return made up to 10/12/05; full list of members (4 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
15 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
15 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
20 December 2004Return made up to 10/12/04; full list of members (9 pages)
20 December 2004Return made up to 10/12/04; full list of members (9 pages)
19 December 2003Return made up to 10/12/03; full list of members (9 pages)
19 December 2003Return made up to 10/12/03; full list of members (9 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 December 2002Return made up to 10/12/02; full list of members (9 pages)
30 December 2002Return made up to 10/12/02; full list of members (9 pages)
7 February 2002Return made up to 10/12/01; full list of members (9 pages)
7 February 2002Return made up to 10/12/01; full list of members (9 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
23 March 2001Company name changed mira LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed mira LIMITED\certificate issued on 23/03/01 (2 pages)
10 January 2001Accounts made up to 31 March 2000 (10 pages)
10 January 2001Accounts made up to 31 March 2000 (10 pages)
18 December 2000Return made up to 10/12/00; full list of members (9 pages)
18 December 2000Return made up to 10/12/00; full list of members (9 pages)
9 March 2000Return made up to 10/12/99; full list of members (9 pages)
9 March 2000Return made up to 10/12/99; full list of members (9 pages)
2 March 2000Accounts made up to 31 March 1999 (11 pages)
2 March 2000Accounts made up to 31 March 1999 (11 pages)
31 December 1998Accounts made up to 31 March 1998 (11 pages)
31 December 1998Accounts made up to 31 March 1998 (11 pages)
23 December 1998Return made up to 10/12/98; no change of members (4 pages)
23 December 1998Return made up to 10/12/98; no change of members (4 pages)
23 January 1998Accounts made up to 31 March 1997 (12 pages)
23 January 1998Accounts made up to 31 March 1997 (12 pages)
13 January 1998Return made up to 10/12/97; full list of members (6 pages)
13 January 1998Return made up to 10/12/97; full list of members (6 pages)
17 April 1997Ad 01/04/97--------- £ si 209@1=209 £ ic 100/309 (2 pages)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1997Ad 01/04/97--------- £ si 209@1=209 £ ic 100/309 (2 pages)
17 April 1997£ nc 100/1000 01/04/97 (1 page)
17 April 1997£ nc 100/1000 01/04/97 (1 page)
19 January 1997Accounts made up to 31 March 1996 (10 pages)
19 January 1997Accounts made up to 31 March 1996 (10 pages)
2 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
31 January 1996Accounts made up to 31 March 1995 (9 pages)
31 January 1996Accounts made up to 31 March 1995 (9 pages)
18 December 1995Return made up to 10/12/95; no change of members (4 pages)
18 December 1995Return made up to 10/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 December 1991Incorporation (17 pages)
10 December 1991Incorporation (17 pages)