SUZIE MAY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 1PS

Company number 07044452
Status Liquidation
Incorporation Date 15 October 2009
Company Type Private Limited Company
Address 66 EARL STREET, MAIDSTONE, KENT, ME14 1PS
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 74-78 st. James's Street London E17 7PE England to 66 Earl Street Maidstone Kent ME14 1PS on 28 October 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-10-13 . The most likely internet sites of SUZIE MAY LIMITED are www.suziemay.co.uk, and www.suzie-may.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Bearsted Rail Station is 2.5 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.7 miles; to Gillingham (Kent) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Suzie May Limited is a Private Limited Company. The company registration number is 07044452. Suzie May Limited has been working since 15 October 2009. The present status of the company is Liquidation. The registered address of Suzie May Limited is 66 Earl Street Maidstone Kent Me14 1ps. . GONNELLA, Melinda is a Director of the company. Secretary KARANIKKI, Maria has been resigned. Director GONNELLA, Nick has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director KARANIKKI, Chris Angelos Michael has been resigned. Director KARANIKKI, Maria has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Director
GONNELLA, Melinda
Appointed Date: 12 February 2015
34 years old

Resigned Directors

Secretary
KARANIKKI, Maria
Resigned: 26 September 2011
Appointed Date: 15 October 2009

Director
GONNELLA, Nick
Resigned: 26 September 2011
Appointed Date: 01 June 2011
44 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 15 October 2009
Appointed Date: 15 October 2009
55 years old

Director
KARANIKKI, Chris Angelos Michael
Resigned: 01 June 2011
Appointed Date: 15 October 2009
62 years old

Director
KARANIKKI, Maria
Resigned: 12 February 2015
Appointed Date: 26 September 2011
40 years old

SUZIE MAY LIMITED Events

28 Oct 2016
Registered office address changed from 74-78 st. James's Street London E17 7PE England to 66 Earl Street Maidstone Kent ME14 1PS on 28 October 2016
26 Oct 2016
Appointment of a voluntary liquidator
26 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-13

26 Oct 2016
Statement of affairs with form 4.19
17 May 2016
Voluntary strike-off action has been suspended
...
... and 36 more events
29 Oct 2009
Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100

28 Oct 2009
Appointment of Mr Chris Angelos Michael Karanikki as a director
28 Oct 2009
Appointment of Miss Maria Karanikki as a secretary
15 Oct 2009
Termination of appointment of Yomtov Jacobs as a director
15 Oct 2009
Incorporation