Company NameSuzanne Graham Financial Services Ltd
Company StatusDissolved
Company Number06929431
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Suzanne Graham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverdale Hole Lane
Sunniside
Newcastle Upon Tyne
NE16 5NG
Director NameMr Kevin Francis Graham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hole Lane
Sunniside
Newcastle
Tyne & Wear
NE16 5NG
Director NameMr James Robert Burke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Brakespear Close
Durham
Co. Durham
DH1 4BF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,702
Cash£13
Current Liabilities£5,855

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
4 June 2019Application to strike the company off the register (3 pages)
29 August 2018Micro company accounts made up to 31 August 2017 (5 pages)
3 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
3 July 2017Notification of James Robert Burke as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
3 July 2017Notification of Suzanne Graham as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of James Robert Burke as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
3 July 2017Notification of James Robert Burke as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Suzanne Graham as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Suzanne Graham as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page)
19 August 2016Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page)
19 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
1 July 2016Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page)
1 July 2016Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 August 2015Director's details changed for Mrs Suzanne Graham on 10 June 2015 (2 pages)
26 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Termination of appointment of Jl Nominees Two Limited as a secretary on 15 June 2015 (1 page)
26 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Termination of appointment of Jl Nominees Two Limited as a secretary on 15 June 2015 (1 page)
26 August 2015Director's details changed for Mrs Suzanne Graham on 10 June 2015 (2 pages)
24 July 2015Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 July 2015 (1 page)
22 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
22 July 2015Termination of appointment of Kevin Francis Graham as a director on 1 May 2015 (1 page)
22 July 2015Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages)
22 July 2015Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages)
22 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
22 July 2015Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages)
22 July 2015Termination of appointment of Kevin Francis Graham as a director on 1 May 2015 (1 page)
22 July 2015Termination of appointment of Kevin Francis Graham as a director on 1 May 2015 (1 page)
22 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 June 2015Termination of appointment of Jl Nominees Two Limited as a secretary on 15 June 2015 (1 page)
16 June 2015Termination of appointment of Jl Nominees Two Limited as a secretary on 15 June 2015 (1 page)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 March 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
20 March 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
9 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 9 November 2012 (1 page)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 July 2010Director's details changed for Mrs Suzanne Graham on 10 June 2010 (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Kevin Francis Graham on 10 June 2010 (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Kevin Francis Graham on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Suzanne Graham on 10 June 2010 (2 pages)
5 July 2010Secretary's details changed for Jl Nominees Two Limited on 10 June 2010 (2 pages)
5 July 2010Secretary's details changed for Jl Nominees Two Limited on 10 June 2010 (2 pages)
14 April 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 14 April 2010 (2 pages)
10 June 2009Incorporation (13 pages)
10 June 2009Incorporation (13 pages)