Company NameSurallie Laboratories Limited
Company StatusDissolved
Company Number03068740
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameJayborne Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDebra Stephanie Surallie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(1 month after company formation)
Appointment Duration21 years, 6 months (closed 31 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Hazelwood Road
Hurst Green
Oxted
Surrey
RH8 0JA
Secretary NameDebra Stephanie Surallie
NationalityBritish
StatusClosed
Appointed17 July 1995(1 month after company formation)
Appointment Duration21 years, 6 months (closed 31 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Hazelwood Road
Hurst Green
Oxted
Surrey
RH8 0JA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameLloyd Surallie
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2006)
RoleMechanical Engineer
Correspondence Address82 Alexandra Park Road
Muswell Hill
London
N10 2AD
Director NameOliver Godfrey Surallie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hazelwood Road
Hurst Green
Oxted
Surrey
RH8 0JA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1995(3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 17 July 1995)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed06 July 1995(3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 17 July 1995)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered Address792 Wickham Road
Croydon
Surrey
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£13,877
Current Liabilities£7,282

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 October 2000Delivered 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

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Termination of appointment of Oliver Godfrey Surallie as a director on 1 April 2016 (1 page)
1 September 2016Termination of appointment of Oliver Godfrey Surallie as a director on 1 April 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Debra Stephanie Surallie on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Oliver Godfrey Surallie on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Debra Stephanie Surallie on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Oliver Godfrey Surallie on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Oliver Godfrey Surallie on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Debra Stephanie Surallie on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 July 2009Return made up to 15/06/09; full list of members (4 pages)
14 July 2009Return made up to 15/06/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Return made up to 15/06/07; full list of members (2 pages)
9 July 2007Return made up to 15/06/07; full list of members (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2006New director appointed (2 pages)
5 September 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2006Director resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: 248 brockley road london SE4 2SF (1 page)
29 August 2006Registered office changed on 29/08/06 from: 248 brockley road london SE4 2SF (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 December 2005Return made up to 15/06/05; full list of members (7 pages)
1 December 2005Return made up to 15/06/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 November 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Registered office changed on 13/01/04 from: 1 the shrubberies george lane south woodford london E18 1BD (1 page)
13 January 2004Registered office changed on 13/01/04 from: 1 the shrubberies george lane south woodford london E18 1BD (1 page)
9 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
9 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
14 July 2003Return made up to 15/06/03; full list of members (7 pages)
14 July 2003Return made up to 15/06/03; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
14 July 2002Return made up to 15/06/02; full list of members (7 pages)
14 July 2002Return made up to 15/06/02; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
20 July 2001Return made up to 15/06/01; full list of members (6 pages)
20 July 2001Return made up to 15/06/01; full list of members (6 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
19 June 2000Return made up to 15/06/00; full list of members (6 pages)
19 June 2000Return made up to 15/06/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
21 June 1999Return made up to 15/06/99; full list of members (6 pages)
21 June 1999Return made up to 15/06/99; full list of members (6 pages)
17 June 1998Return made up to 15/06/98; no change of members (4 pages)
17 June 1998Return made up to 15/06/98; no change of members (4 pages)
2 June 1998Full accounts made up to 30 September 1997 (10 pages)
2 June 1998Full accounts made up to 30 September 1997 (10 pages)
30 June 1997Return made up to 15/06/97; no change of members (4 pages)
30 June 1997Return made up to 15/06/97; no change of members (4 pages)
11 March 1997Full accounts made up to 30 September 1996 (10 pages)
11 March 1997Full accounts made up to 30 September 1996 (10 pages)
5 November 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1996Registered office changed on 09/09/96 from: 82 alexandra park road muswell hill london N10 2AD (1 page)
9 September 1996Registered office changed on 09/09/96 from: 82 alexandra park road muswell hill london N10 2AD (1 page)
14 November 1995Registered office changed on 14/11/95 from: 1A church passage high street barnet hertfordshire EN5 1SA (1 page)
14 November 1995Registered office changed on 14/11/95 from: 1A church passage high street barnet hertfordshire EN5 1SA (1 page)
20 October 1995Accounting reference date notified as 30/09 (1 page)
20 October 1995Accounting reference date notified as 30/09 (1 page)
11 October 1995Ad 21/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 1995Ad 21/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 1995Company name changed jayborne LIMITED\certificate issued on 17/07/95 (4 pages)
14 July 1995Company name changed jayborne LIMITED\certificate issued on 17/07/95 (4 pages)
13 July 1995Secretary resigned;new secretary appointed (2 pages)
13 July 1995Secretary resigned;new secretary appointed (2 pages)
13 July 1995Registered office changed on 13/07/95 from: 64 whitchurch road cardiff CF4 3LX (1 page)
13 July 1995Director resigned;new director appointed (2 pages)
13 July 1995Director resigned;new director appointed (2 pages)
13 July 1995Registered office changed on 13/07/95 from: 64 whitchurch road cardiff CF4 3LX (1 page)