Company NameThe Surveyor's Collaborative Limited
Company StatusDissolved
Company Number03444950
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameStemdean Limited

Directors

Director NameMrs Caroline Blanche Robertson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2000)
RoleSecretary
Correspondence Address16 Homewaters Avenue
Sunbury On Thames
Mdx
TW16 6NS
Director NameMr James Douglas Moir Robertson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCobwebs 16 Homewaters Avenue
Sunbury On Thames
Middlesex
TW16 6NS
Secretary NameMrs Caroline Blanche Robertson
NationalityBritish
StatusClosed
Appointed24 November 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2000)
RoleSecretary
Correspondence Address16 Homewaters Avenue
Sunbury On Thames
Mdx
TW16 6NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFairfield House
7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
29 November 1999Application for striking-off (1 page)
22 December 1998Accounts for a small company made up to 31 October 1998 (3 pages)
1 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1997Nc inc already adjusted 21/11/97 (1 page)
28 November 1997Memorandum and Articles of Association (5 pages)
28 November 1997Company name changed stemdean LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed;new director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 November 1997New director appointed (2 pages)
6 October 1997Incorporation (13 pages)