Company NameSurrey Properties Limited
Company StatusDissolved
Company Number03576705
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMark Anthony Noton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(5 days after company formation)
Appointment Duration10 years, 4 months (closed 14 October 2008)
RoleDeveloper
Correspondence AddressThe Nook
Smithwood Common
Cranleigh
Surrey
GU6 8QP
Secretary NameClifford William Ross
NationalityBritish
StatusClosed
Appointed16 July 2004(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address1402 Olympic Terrace
256 Tung Chau Street
West Kowloon
Hong Kong
China
Secretary NameEileen Brown
NationalityBritish
StatusResigned
Appointed10 June 1998(5 days after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 2004)
RoleConsultant
Correspondence AddressSernhea
Seahill Road Saughall
Chester
CH1 6BJ
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBritannia Chambers
181/185 High Street
New Malden
Surrey
KT3 4BH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Turnover£233,617
Gross Profit£13,811
Net Worth-£11,595
Cash£1,996
Current Liabilities£271,444

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008Application for striking-off (1 page)
3 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Return made up to 05/06/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
12 July 2005Return made up to 05/06/05; full list of members (6 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
12 October 2004Director's particulars changed (1 page)
7 October 2004Particulars of mortgage/charge (3 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 June 2004Return made up to 05/06/04; full list of members (6 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 05/06/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (7 pages)
17 June 2002Return made up to 05/06/02; full list of members (6 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 June 2001Return made up to 05/06/01; full list of members (6 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
23 June 2000Return made up to 05/06/00; full list of members (6 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Registered office changed on 15/05/00 from: 65 stonepound road hassocks west sussex BN6 8PR (1 page)
9 February 2000Director's particulars changed (1 page)
3 November 1999Full accounts made up to 30 June 1999 (7 pages)
14 July 1999Return made up to 05/06/99; full list of members (6 pages)
27 May 1999Registered office changed on 27/05/99 from: 381A kingsway hove east sussex BN3 4QD (1 page)
12 October 1998Registered office changed on 12/10/98 from: formation house 381 kingsway hove east sussex BN3 4QD (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 June 1998Secretary resigned (1 page)
5 June 1998Incorporation (14 pages)