Company NameSuzanne Joinson Limited
Company StatusDissolved
Company Number07607483
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Suzanne Joinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Secretary NameMagna Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2011(same day as company formation)
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Location

Registered AddressBank House 71 Dale Street
Milnrow
Rochdale
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£30,538
Cash£50,002
Current Liabilities£20,111

Accounts

Latest Accounts29 April 2018 (5 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 April

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
21 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 April 2019Unaudited abridged accounts made up to 29 April 2018 (7 pages)
28 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
15 June 2017Termination of appointment of Magna Secretaries Limited as a secretary on 1 October 2016 (1 page)
15 June 2017Termination of appointment of Magna Secretaries Limited as a secretary on 1 October 2016 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 October 2016Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ on 18 October 2016 (1 page)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(4 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(4 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
9 April 2014Director's details changed for Mrs Suzanne Joinson on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mrs Suzanne Joinson on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mrs Suzanne Joinson on 9 April 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
28 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
28 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
18 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 200
(4 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 200
(4 pages)
6 May 2011Sub-division of shares on 18 April 2011 (5 pages)
6 May 2011Sub-division of shares on 18 April 2011 (5 pages)
6 May 2011Purchase of own shares. (3 pages)
6 May 2011Purchase of own shares. (3 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)