Company NameTrevor Syrad Limited
Company StatusDissolved
Company Number03321225
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameSyrad & Gray Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTrevor Syrad
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressFetcham Park House
Lower Road, Fetcham
Leatherhead
Surrey
KT22 9HD
Secretary NameJohn Trevor Syrad
NationalityBritish
StatusClosed
Appointed27 January 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 28 August 2007)
RoleCompany Director
Correspondence AddressFetcham Park House
Lower Road
Leatherhead
Surrey
KT22 9HD
Secretary NameKristina Jolanda Syrad
NationalityFinnish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNataseka
Old Avenue
Weybridge
KT13 0PS
Director NameKristina Jolanda Syrad
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(7 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 January 2005)
RoleCompany Director
Correspondence Address3 Spicers Field
Oxshott
Leatherhead
Surrey
KT22 0UT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFetcham Park House, Lower Road
Fetcham
Leatherhead
Surrey
KT22 9HD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£57,111
Current Liabilities£100,857

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
10 February 2006Registered office changed on 10/02/06 from: 62-64 new road basingstoke hampshire RG21 7PW (1 page)
9 November 2005Particulars of mortgage/charge (3 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
6 April 2005Secretary resigned;director resigned (1 page)
30 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 March 2005New secretary appointed (1 page)
24 August 2004New director appointed (2 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
2 April 2004Registered office changed on 02/04/04 from: 62-*64 new road basingstoke hampshire RG21 7PW (1 page)
2 April 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(6 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 March 2003Registered office changed on 27/03/03 from: sycamore house 40 high street cranleigh surrey GU6 8AG (1 page)
11 March 2003Return made up to 20/02/03; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 March 2002Return made up to 20/02/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2001Registered office changed on 06/02/01 from: 33 foley road claygate esher surrey KT10 0LU (1 page)
2 November 2000Accounts made up to 31 December 1999 (11 pages)
12 September 2000Registered office changed on 12/09/00 from: craven house 16 northumberland avenue london WC2N 5AP (1 page)
8 March 2000Return made up to 20/02/00; full list of members (6 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999Accounts made up to 31 December 1998 (8 pages)
13 April 1999Return made up to 20/02/99; no change of members (4 pages)
16 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 October 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
13 March 1998Return made up to 20/02/98; full list of members (5 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
22 January 1998Company name changed syrad & gray LTD.\certificate issued on 23/01/98 (2 pages)
26 February 1997Secretary resigned (1 page)
20 February 1997Incorporation (14 pages)