Susan Joseph Limited was officially closed on 2023-05-30.
Susan Joseph was a private limited company that was located at Oakwood House Guildford Road, Bucks Green, Horsham, RH12 3JJ, West Sussex, UNITED KINGDOM. The company (incorporated on 2020-09-01) was run by 1 director.
Director Scott F. who was appointed on 01 September 2020.
The company was classified as "information technology consultancy activities" (62020).
As stated in the Companies House data, there was a name alteration on 2022-02-10, their previous name was Cyber Alice.
The most recent confirmation statement was sent on 2021-08-31.
Susan Joseph Limited Address / Contact
Office Address
Oakwood House Guildford Road
Office Address2
Bucks Green
Town
Horsham
Post code
RH12 3JJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12850566
Date of Incorporation
Tue, 1st Sep 2020
Date of Dissolution
Tue, 30th May 2023
Industry
Information technology consultancy activities
End of financial Year
30th September
Company age
3 years old
Account next due date
Wed, 1st Jun 2022
Next confirmation statement due date
Wed, 14th Sep 2022
Last confirmation statement dated
Tue, 31st Aug 2021
Company staff
Scott F.
Position: Director
Appointed: 01 September 2020
People with significant control
Scott F.
Notified on
1 September 2020
Nature of control:
75,01-100% shares
Company previous names
Cyber Alice
February 10, 2022
Company filings
Filing category
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
gazette
Free Download
CERTNM
Company name changed cyber alice LTDcertificate issued on 10/02/22
filed on: 10th, February 2022
change of name
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
CS01
Confirmation statement with no updates August 31, 2021
filed on: 4th, October 2021
confirmation statement
Free Download
(3 pages)
AD01
New registered office address Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ. Change occurred on September 4, 2020. Company's previous address: 50 50 Parklawn Avenue Epsom Surrey KT187SL England.
filed on: 4th, September 2020
address
Free Download
(1 page)
CH01
On September 1, 2020 director's details were changed
filed on: 4th, September 2020
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control September 1, 2020
filed on: 4th, September 2020
persons with significant control
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 1st, September 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.