Company NameSuri-Mae Limited
Company StatusDissolved
Company Number06941294
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMayur Karson Odedra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank 14e Bratton Road
West Ashton
Trowbridge
Wiltshire
BA14 6AZ
Director NameCharlotte Hannah Bond Odedra
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleChildrens Clothing Retailer
Country of ResidenceEngland
Correspondence Address2 The Gardens
Heddington
Wiltshire
SN11 0QB
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCharlotte Hannah Bond Odedra
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleChildrens Clothing Retailer
Correspondence Address2 St. Georges Place
Semington
Trowbridge
Wiltshire
BA14 6GB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

200 at £1M.k. Odedra
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,369
Cash£2,295
Current Liabilities£56,800

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
21 October 2013Director's details changed for Mayur Karson Odera on 4 January 2013 (3 pages)
21 October 2013Director's details changed for Mayur Karson Odera on 4 January 2013 (3 pages)
21 October 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(3 pages)
21 October 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(3 pages)
21 October 2013Director's details changed for Mayur Karson Odera on 4 January 2013 (3 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 August 2012Director's details changed for Mayur Karson Odera on 22 June 2012 (2 pages)
20 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Mayur Karson Odera on 22 June 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 March 2012Termination of appointment of Charlotte Hannah Bond Odedra as a secretary on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Charlotte Hannah Bond Odedra as a secretary on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Charlotte Hannah Bond Odedra as a secretary on 6 March 2012 (1 page)
15 August 2011Secretary's details changed for Charlotte Hannah Bond Odedra on 4 October 2010 (2 pages)
15 August 2011Secretary's details changed for Charlotte Hannah Bond Odedra on 4 October 2010 (2 pages)
15 August 2011Secretary's details changed for Charlotte Hannah Bond Odedra on 4 October 2010 (2 pages)
12 August 2011Director's details changed for Mayur Karson Odera on 4 October 2010 (2 pages)
12 August 2011Director's details changed for Mayur Karson Odera on 4 October 2010 (2 pages)
12 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Mayur Karson Odera on 4 October 2010 (2 pages)
12 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 April 2011Accounts made up to 30 September 2010 (5 pages)
27 April 2011Accounts made up to 30 September 2010 (5 pages)
21 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 200
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 200
(4 pages)
12 January 2011Termination of appointment of Charlotte Odedra as a director (1 page)
12 January 2011Termination of appointment of Charlotte Odedra as a director (1 page)
25 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Charlotte Hannah Bond Odedra on 19 March 2010 (2 pages)
24 August 2010Director's details changed for Charlotte Hannah Bond Odedra on 19 March 2010 (2 pages)
24 August 2010Secretary's details changed for Charlotte Hannah Bond Odedra on 19 March 2010 (2 pages)
24 August 2010Director's details changed for Mayur Karson Odera on 19 March 2010 (2 pages)
24 August 2010Director's details changed for Charlotte Hannah Bond Odedra on 19 March 2010 (2 pages)
24 August 2010Director's details changed for Mayur Karson Odera on 19 March 2010 (2 pages)
28 September 2009Director and secretary's change of particulars / charlotte odedra / 09/09/2009 (1 page)
28 September 2009Director and secretary's change of particulars / charlotte odedra / 09/09/2009 (1 page)
28 September 2009Director's change of particulars / mayur odera / 09/09/2009 (1 page)
28 September 2009Director's change of particulars / mayur odera / 09/09/2009 (1 page)
6 August 2009Director and secretary appointed charlotte hanwah bond odedra (1 page)
6 August 2009Director and secretary appointed charlotte hanwah bond odedra (1 page)
23 July 2009Director appointed mayur karson odera (2 pages)
23 July 2009Director appointed mayur karson odera (2 pages)
17 July 2009Registered office changed on 17/07/2009 from manor place, albert road, braintree, essex CM7 3JE U.K. (1 page)
17 July 2009Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page)
17 July 2009Registered office changed on 17/07/2009 from manor place, albert road, braintree, essex CM7 3JE U.K. (1 page)
17 July 2009Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page)
25 June 2009Appointment terminated director ela shah (1 page)
25 June 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
25 June 2009Appointment terminated secretary ashok bhardwaj (1 page)
25 June 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
25 June 2009Appointment terminated director ela shah (1 page)
25 June 2009Appointment terminated secretary ashok bhardwaj (1 page)
23 June 2009Incorporation (18 pages)
23 June 2009Incorporation (18 pages)