SUVANA LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusDISSOLVED
Company No.07702775
CategoryPrivate Limited Company
Incorporated13 Jul 2011
Age12 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 11 days

SUMMARY

SUVANA LIMITED is an dissolved private limited company with number 07702775. It was incorporated 12 years, 11 months, 5 days ago, on 13 July 2011 and it was dissolved 4 years, 5 months, 11 days ago, on 07 January 2020. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



People

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 7 months, 3 days

FELLOWS, Edward William

Director

Investment Director

ACTIVE

Assigned on 14 Aug 2017

Current time on role 6 years, 10 months, 4 days

SKINNER, Robert James

Director

Director

ACTIVE

Assigned on 14 Aug 2017

Current time on role 6 years, 10 months, 4 days

BANERJEE, Kamalika Ria

Secretary

RESIGNED

Assigned on 25 Oct 2017

Resigned on 19 Feb 2018

Time on role 3 months, 25 days

BOARD, Nicola

Secretary

RESIGNED

Assigned on 07 Aug 2013

Resigned on 01 May 2015

Time on role 1 year, 8 months, 24 days

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 16 May 2016

Resigned on 15 Nov 2018

Time on role 2 years, 5 months, 30 days

SPEVACK, Tracey Jane

Secretary

RESIGNED

Assigned on 15 Mar 2012

Resigned on 07 Aug 2013

Time on role 1 year, 4 months, 23 days

WARD, Karen

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 16 May 2016

Time on role 1 year, 15 days

WHITTEN, Celia Linda

Secretary

RESIGNED

Assigned on 13 Jul 2011

Resigned on 15 Mar 2012

Time on role 8 months, 2 days

GOSS, Samuel

Director

Investment Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 14 Aug 2017

Time on role 1 year, 1 month, 24 days

LA LOGGIA, Giuseppe

Director

Director

RESIGNED

Assigned on 03 Feb 2014

Resigned on 19 Jun 2015

Time on role 1 year, 4 months, 16 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 14 Aug 2017

Time on role 1 year, 1 month, 24 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 13 Jul 2011

Resigned on 19 Jun 2015

Time on role 3 years, 11 months, 6 days

ROSSER, Thomas James

Director

None

RESIGNED

Assigned on 20 Jun 2016

Resigned on 14 Aug 2017

Time on role 1 year, 1 month, 24 days

SETCHELL, Matthew George

Director

Investment Manager

RESIGNED

Assigned on 21 Jul 2015

Resigned on 20 Jun 2016

Time on role 10 months, 30 days

TURNER, Mark

Director

Director

RESIGNED

Assigned on 30 Jul 2013

Resigned on 21 Jul 2015

Time on role 1 year, 11 months, 22 days

OCS SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jun 2015

Resigned on 20 Jun 2016

Time on role 1 year, 1 day

OCS SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Jul 2011

Resigned on 30 Jul 2013

Time on role 2 years, 17 days


Some Companies

Number:LP010474
Status:ACTIVE
Category:Limited Partnership

KASPER LIMITED

79 NELSON ROAD,WHITSTABLE,CT5 1DX

Number:03536926
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KNIGHTS BROWN UK LTD

160 CHRISTCHURCH ROAD,RINGWOOD,BH24 3AR

Number:09962078
Status:ACTIVE
Category:Private Limited Company

MNM INVESTMENTS (SCOTLAND) LTD

16 GRENADIER PARK,GLASGOW,G72 8EP

Number:SC519513
Status:ACTIVE
Category:Private Limited Company

MRT OFFICE SERVICES LTD

12 WEST STREET,WARE,SG12 9EE

Number:09940288
Status:ACTIVE
Category:Private Limited Company

SECURE TECH MANAGEMENT SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11580326
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source