Hurst Green
Oxted
Surrey
RH8 0JA
Secretary Name | Debra Stephanie Surallie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1995(1 month after company formation) |
Appointment Duration | 21 years, 6 months (closed 31 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hazelwood Road Hurst Green Oxted Surrey RH8 0JA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Lloyd Surallie |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 June 2006) |
Role | Mechanical Engineer |
Correspondence Address | 82 Alexandra Park Road Muswell Hill London N10 2AD |
Director Name | Oliver Godfrey Surallie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hazelwood Road Hurst Green Oxted Surrey RH8 0JA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 17 July 1995) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 17 July 1995) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Registered Address | 792 Wickham Road Croydon Surrey CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£13,877 |
Current Liabilities | £7,282 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 October 2000 | Delivered on: 26 October 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Termination of appointment of Oliver Godfrey Surallie as a director on 1 April 2016 (1 page) |
1 September 2016 | Termination of appointment of Oliver Godfrey Surallie as a director on 1 April 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Debra Stephanie Surallie on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Oliver Godfrey Surallie on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Debra Stephanie Surallie on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Oliver Godfrey Surallie on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Oliver Godfrey Surallie on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Debra Stephanie Surallie on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Return made up to 15/06/06; full list of members
|
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Return made up to 15/06/06; full list of members
|
5 September 2006 | Director resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 248 brockley road london SE4 2SF (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 248 brockley road london SE4 2SF (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 December 2005 | Return made up to 15/06/05; full list of members (7 pages) |
1 December 2005 | Return made up to 15/06/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 November 2004 | Return made up to 15/06/04; full list of members
|
29 November 2004 | Return made up to 15/06/04; full list of members
|
13 January 2004 | Registered office changed on 13/01/04 from: 1 the shrubberies george lane south woodford london E18 1BD (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 1 the shrubberies george lane south woodford london E18 1BD (1 page) |
9 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
9 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
14 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
14 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
20 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
17 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
5 November 1996 | Return made up to 15/06/96; full list of members
|
5 November 1996 | Return made up to 15/06/96; full list of members
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
9 September 1996 | Registered office changed on 09/09/96 from: 82 alexandra park road muswell hill london N10 2AD (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 82 alexandra park road muswell hill london N10 2AD (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 1A church passage high street barnet hertfordshire EN5 1SA (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 1A church passage high street barnet hertfordshire EN5 1SA (1 page) |
20 October 1995 | Accounting reference date notified as 30/09 (1 page) |
20 October 1995 | Accounting reference date notified as 30/09 (1 page) |
11 October 1995 | Ad 21/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 1995 | Ad 21/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 1995 | Company name changed jayborne LIMITED\certificate issued on 17/07/95 (4 pages) |
14 July 1995 | Company name changed jayborne LIMITED\certificate issued on 17/07/95 (4 pages) |
13 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
13 July 1995 | Director resigned;new director appointed (2 pages) |
13 July 1995 | Director resigned;new director appointed (2 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: 64 whitchurch road cardiff CF4 3LX (1 page) |