Company NameSuburbia Design And Communications Ltd
Company StatusDissolved
Company Number06053472
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJulie Wrench
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wervin Road
Chester
Cheshire
CH2 4BR
Wales
Secretary NameThomas Gagen
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
Wervin Road
Chester
Cheshire
CH2 4BR
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£9,631
Cash£26,951
Current Liabilities£28,148

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
28 November 2018Completion of winding up (1 page)
23 December 2015Order of court to wind up (2 pages)
23 December 2015Order of court to wind up (2 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 99
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 99
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 99
(3 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Julie Wrench on 16 January 2010 (2 pages)
10 February 2010Director's details changed for Julie Wrench on 16 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 25 January 2010 (2 pages)
12 February 2009Return made up to 16/01/09; full list of members (3 pages)
12 February 2009Return made up to 16/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
13 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
4 November 2008Return made up to 16/01/08; full list of members (3 pages)
4 November 2008Return made up to 16/01/08; full list of members (3 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
28 March 2007Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2007Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
16 January 2007Incorporation (11 pages)
16 January 2007Incorporation (11 pages)