Company NameH S Sudan Private Ltd
Company StatusDissolved
Company Number09807384
CategoryPrivate Limited Company
Incorporation Date3 October 2015(8 years, 7 months ago)
Dissolution Date11 July 2017 (6 years, 10 months ago)

Director

Director NameMr Harinder Singh Sudan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 704 Britton House 21 Lord Street
Green Quarter
Manchester
M4 4FN

Location

Registered AddressFlat 704 Britton House 21 Lord Street
Green Quarter
Manchester
M4 4FN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Director's details changed for Mr Harinder Singh Sudan on 10 October 2016 (4 pages)
2 February 2017Registered office address changed from Flat 70, Medland House 11 Branch Road London E14 7JT United Kingdom to Flat 704 Britton House 21 Lord Street Green Quarter Manchester M4 4FN on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from Flat 70, Medland House 11 Branch Road London E14 7JT United Kingdom to Flat 704 Britton House 21 Lord Street Green Quarter Manchester M4 4FN on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Harinder Singh Sudan on 10 October 2016 (4 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Director's details changed for Mr Harinder Singh on 6 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Harinder Singh on 6 October 2015 (2 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)