Company NameScientific Surveys Limited
Company StatusDissolved
Company Number00526540
CategoryPrivate Limited Company
Incorporation Date4 December 1953(70 years, 5 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Neshan Hanson Tiratsoo
NationalityBritish
StatusClosed
Appointed20 June 1992(38 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clyde Bank Cottages Hensting Lane
Fisher's Pond
Eastleigh
Hampshire
SO50 7HH
Director NameMr John Neshan Hanson Tiratsoo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(40 years, 6 months after company formation)
Appointment Duration25 years, 6 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clyde Bank Cottages Hensting Lane
Fisher's Pond
Eastleigh
Hampshire
SO50 7HH
Director NameChristopher Gregory Hanson Tiratsoo
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(41 years, 8 months after company formation)
Appointment Duration24 years, 4 months (closed 17 December 2019)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address68 Lincoln Road
London
N2 9DL
Director NameEric Neshan Tiratsoo
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(38 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address9 Cambridge Road
Beaconsfield
Buckinghamshire
HP9 1HW
Director NameSylvia Mary Tiratsoo
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(38 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 February 2010)
RoleCompany Director
Correspondence Address58 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NE
Director NameMr Nicholas Eric Hanson Tiratsoo
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1994(40 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2008)
RoleLecturer
Country of ResidenceEngland
Correspondence Address181 Odessa Road
London
E7 9DX

Contact

Websitejpg.co.uk

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Technical Production (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

8 March 2007Delivered on: 16 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 cambridge road beaconsfield bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (3 pages)
18 September 2019Resolutions
  • RES13 ‐ Co strike off 24/07/2019
(2 pages)
25 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
22 June 2018Director's details changed for Mr John Neshan Hanson Tiratsoo on 22 June 2018 (2 pages)
22 June 2018Director's details changed for Mr John Neshan Hanson Tiratsoo on 22 June 2018 (2 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 June 2018Secretary's details changed for Mr John Neshan Hanson Tiratsoo on 22 June 2018 (1 page)
22 June 2018Change of details for Technical Productions (London) Limited as a person with significant control on 22 June 2018 (2 pages)
21 February 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
17 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
17 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(5 pages)
24 March 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
24 March 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
11 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
11 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(5 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
21 June 2010Termination of appointment of Sylvia Tiratsoo as a director (1 page)
21 June 2010Director's details changed for John Neshan Hanson Tiratsoo on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Christopher Gregory Hanson Tiratsoo on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Christopher Gregory Hanson Tiratsoo on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Christopher Gregory Hanson Tiratsoo on 1 October 2009 (2 pages)
21 June 2010Director's details changed for John Neshan Hanson Tiratsoo on 1 October 2009 (2 pages)
21 June 2010Termination of appointment of Sylvia Tiratsoo as a director (1 page)
21 June 2010Director's details changed for John Neshan Hanson Tiratsoo on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
1 July 2009Return made up to 20/06/09; full list of members (4 pages)
1 July 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Appointment terminated director nicholas tiratsoo (1 page)
30 June 2009Appointment terminated director nicholas tiratsoo (1 page)
3 September 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
3 September 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
4 July 2008Return made up to 20/06/08; full list of members (4 pages)
4 July 2008Return made up to 20/06/08; full list of members (4 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Return made up to 20/06/07; full list of members (3 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Return made up to 20/06/07; full list of members (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
14 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
14 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
13 July 2005Return made up to 20/06/05; full list of members (3 pages)
13 July 2005Return made up to 20/06/05; full list of members (3 pages)
24 August 2004Registered office changed on 24/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
24 August 2004Registered office changed on 24/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
26 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
30 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
30 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
30 July 2003Return made up to 20/06/03; full list of members (8 pages)
30 July 2003Return made up to 20/06/03; full list of members (8 pages)
30 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
2 July 2001Return made up to 20/06/01; full list of members (7 pages)
2 July 2001Return made up to 20/06/01; full list of members (7 pages)
6 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
6 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
15 January 2001Registered office changed on 15/01/01 from: 4 burkes parade beaconsfield bucks HP9 1HW (1 page)
15 January 2001Registered office changed on 15/01/01 from: 4 burkes parade beaconsfield bucks HP9 1HW (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
4 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
4 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
18 July 2000Return made up to 20/06/00; full list of members (8 pages)
18 July 2000Return made up to 20/06/00; full list of members (8 pages)
20 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
20 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
2 August 1999Return made up to 20/06/99; full list of members (8 pages)
2 August 1999Return made up to 20/06/99; full list of members (8 pages)
24 July 1998Return made up to 20/06/98; full list of members (8 pages)
24 July 1998Return made up to 20/06/98; full list of members (8 pages)
29 May 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
29 May 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
22 July 1997Return made up to 20/06/97; full list of members (8 pages)
22 July 1997Return made up to 20/06/97; full list of members (8 pages)
2 May 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
2 May 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
8 August 1996Return made up to 20/06/96; full list of members (8 pages)
8 August 1996Return made up to 20/06/96; full list of members (8 pages)
1 May 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
1 May 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
24 July 1995Return made up to 20/06/95; full list of members (14 pages)
24 July 1995Return made up to 20/06/95; full list of members (14 pages)
17 March 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
17 March 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)