Company NameSureshott Business Solutions Limited
Company StatusDissolved
Company Number03953393
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameShott Accounting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLesley Anne Shott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleAccountant
Correspondence Address290 Jupiter Street
Waterkloof Ridge
Pretoria
0181
ME19 5AH
Director NameDr Philip Nicholas Shott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleDiplomat
Correspondence Address290 Jupiter Street
Waterkloof Ridge
Pretoria
0181
ME19 5AH
Secretary NameLesley Anne Shott
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleAccountant
Correspondence Address290 Jupiter Street
Waterkloof Ridge
Pretoria
0181
ME19 5AH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address13 Rushside Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,084
Cash£5,573
Current Liabilities£1,934

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
11 June 2004Application for striking-off (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 May 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Registered office changed on 18/03/03 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 March 2002Return made up to 22/03/02; full list of members (6 pages)
25 January 2002Registered office changed on 25/01/02 from: little court london road, ryarsh west malling kent ME19 5AH (1 page)
18 June 2001Return made up to 22/03/01; full list of members (6 pages)
14 March 2001Company name changed shott accounting services limite d\certificate issued on 14/03/01 (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2000Incorporation (14 pages)