Company NameSansooz Ltd
Company StatusDissolved
Company NumberSC462918
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Susan Joyce Chirino
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusClosed
Appointed28 January 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 05 September 2017)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
21 February 2017Compulsory strike-off action has been suspended (1 page)
21 February 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(3 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Current accounting period extended from 30 November 2014 to 30 April 2015 (2 pages)
27 April 2015Current accounting period extended from 30 November 2014 to 30 April 2015 (2 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 15/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 15/03/2015
(18 pages)
8 April 2015Statement of company's objects (2 pages)
8 April 2015Statement of company's objects (2 pages)
28 January 2015Registered office address changed from 7 Pitmedden Avenue Dyce Aberdeen AB21 7ES to 252 Union Street Aberdeen AB10 1TN on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 7 Pitmedden Avenue Dyce Aberdeen AB21 7ES to 252 Union Street Aberdeen AB10 1TN on 28 January 2015 (1 page)
28 January 2015Appointment of Grant Smith Law Practice Limited as a secretary on 28 January 2015 (2 pages)
28 January 2015Appointment of Grant Smith Law Practice Limited as a secretary on 28 January 2015 (2 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)