About

Registered Number: 02985896
Date of Incorporation: 02/11/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: Lynwood House, 373 - 375 Station Road, Harrow, HA1 2AW,

 

Established in 1994, Suman Film Company Ltd are based in Harrow, it's status is listed as "Dissolved". The organisation has one director listed. Currently we aren't aware of the number of employees at the Suman Film Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GUPTA, Vijay Kumar 01 July 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 08 November 2017
RESOLUTIONS - N/A 17 March 2017
RESOLUTIONS - N/A 14 March 2017
CONNOT - N/A 09 February 2017
CS01 - N/A 13 January 2017
AD01 - Change of registered office address 03 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 24 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 28 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AP03 - Appointment of secretary 23 February 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 25 June 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 31 March 2006
287 - Change in situation or address of Registered Office 17 November 2005
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 25 May 2005
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 06 April 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 28 October 1998
363s - Annual Return 29 October 1997
287 - Change in situation or address of Registered Office 22 July 1997
AA - Annual Accounts 11 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 February 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 31 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
288 - N/A 22 November 1994
NEWINC - New incorporation documents 02 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.