Company NameSumaiyah Services Limited
Company StatusDissolved
Company Number06181432
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameRois Meah
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Barnsley Street
London
E1 5RB
Director NameMr Atahur Rahman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBangladeshi
StatusClosed
Appointed17 January 2008(10 months after company formation)
Appointment Duration6 years, 5 months (closed 08 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Radcliffe Road
Bolton
Lancashire
BL2 1AW
Director NameAfruz Miah
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBangladeshi
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21a, Whitethorn House
Prusom Street
London
E1W 3NP

Location

Registered Address2 Southmoor Walk
Bolton
Lancashire
BL3 6XH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

500 at £1Afruz Miah & Atahur Rahman
50.00%
Ordinary
250 at £1Fateha Begum
25.00%
Ordinary
250 at £1Shubina Begum
25.00%
Ordinary

Financials

Year2014
Net Worth£28,333
Current Liabilities£392,566

Accounts

Latest Accounts17 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 April

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
6 September 2013Voluntary strike-off action has been suspended (1 page)
6 September 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
8 December 2011Voluntary strike-off action has been suspended (1 page)
8 December 2011Voluntary strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
11 October 2011Previous accounting period extended from 31 March 2011 to 17 April 2011 (1 page)
11 October 2011Previous accounting period extended from 31 March 2011 to 17 April 2011 (1 page)
11 October 2011Total exemption small company accounts made up to 17 April 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 17 April 2011 (6 pages)
9 September 2011Registered office address changed from Unit 5 Pavillion Square Cricketers Way Westhowghton Bolton BL5 3AJ on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Unit 5 Pavillion Square Cricketers Way Westhowghton Bolton BL5 3AJ on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Unit 5 Pavillion Square Cricketers Way Westhowghton Bolton BL5 3AJ on 9 September 2011 (1 page)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1,000
(4 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1,000
(4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Atahur Rahman on 22 March 2010 (2 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Atahur Rahman on 22 March 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 23/03/09; full list of members (3 pages)
1 June 2009Return made up to 23/03/09; full list of members (3 pages)
29 May 2009Director's change of particulars / atahur rahman / 29/05/2009 (1 page)
29 May 2009Director's change of particulars / atahur rahman / 29/05/2009 (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Return made up to 23/03/08; full list of members (3 pages)
25 April 2008Registered office changed on 25/04/2008 from flat 21A, whitethorn house prusom street london E1W 3NP (1 page)
25 April 2008Return made up to 23/03/08; full list of members (3 pages)
25 April 2008Registered office changed on 25/04/2008 from flat 21A, whitethorn house prusom street london E1W 3NP (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)