Bramley
Guildford
Surrey
GU5 0HB
Director Name | Mr Guy Michael Lipscombe |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cromford Road London SW18 1NX |
Director Name | Mr Andrew John Goldthorpe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Cappell Lane Stanstead Abbotts Ware Hertfordshire SG12 8BU |
Director Name | Mr David Robert Shuttleworth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63a Deppers Bridge Southam Warwickshire CV47 2SY |
Director Name | David John Tate |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | Coombe Latch Chinham Road, Bartley Southampton Hampshire SO40 2LF |
Director Name | Richard Mayfield |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 34 Bushnell Road London SW17 8QP |
Secretary Name | David John Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | Coombe Latch Chinham Road, Bartley Southampton Hampshire SO40 2LF |
Secretary Name | Graham Phillip Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 1 New Orchard South Brent Devon TQ10 9DL |
Director Name | Mr David Christopher Cuckow |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Castlemaine Avenue East Ewell Epsom Surrey KT17 2RB |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Website | www.surveyinteractive.co.uk |
---|
Registered Address | 38 Cromford Road London SW18 1NX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
205.9k at £0.0001 | Andrew John Goldthorpe 7.69% Ordinary |
---|---|
205.9k at £0.0001 | David Cuckow 7.69% Ordinary |
205.9k at £0.0001 | David Shuttleworth 7.69% Ordinary |
133.9k at £0.0001 | Martin Skup 5.00% Ordinary |
1.2m at £0.0001 | Guy Michael Lipscombe 45.02% Ordinary |
672k at £0.0001 | Eric Lipscombe 25.10% Ordinary |
24.2k at £0.0001 | Gordon Laver 0.90% Ordinary |
24.2k at £0.0001 | Sonia Bares 0.90% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £8,221 |
Cash | £4,558 |
Current Liabilities | £3,370 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
2 December 2015 | Application to strike the company off the register (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
19 September 2013 | Director's details changed for Mr Eric Richard Lipscombe on 19 August 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Eric Richard Lipscombe on 19 August 2013 (2 pages) |
5 March 2013 | Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Director's details changed for Eric Richard Lipscombe on 10 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Director's details changed for Eric Richard Lipscombe on 10 February 2013 (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 May 2012 | Change of share class name or designation (2 pages) |
1 May 2012 | Change of share class name or designation (2 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Director's details changed for Eric Richard Lipscombe on 31 December 2011 (2 pages) |
13 February 2012 | Director's details changed for Eric Richard Lipscombe on 31 December 2011 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 November 2011 | Termination of appointment of David Cuckow as a director (2 pages) |
3 November 2011 | Termination of appointment of David Cuckow as a director (2 pages) |
2 March 2011 | Director's details changed for Eric Richard Lipscombe on 18 February 2011 (2 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Director's details changed for Eric Richard Lipscombe on 18 February 2011 (2 pages) |
17 February 2011 | Change of name notice (2 pages) |
17 February 2011 | Company name changed survey interactive LTD\certificate issued on 17/02/11
|
17 February 2011 | Company name changed survey interactive LTD\certificate issued on 17/02/11
|
17 February 2011 | Change of name notice (2 pages) |
3 November 2010 | Sub-division of shares on 31 October 2010 (5 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Appointment of Mr David Robert Shuttleworth as a director (3 pages) |
3 November 2010 | Appointment of Mr David Cuckow as a director (3 pages) |
3 November 2010 | Appointment of Andrew John Goldthorpe as a director (3 pages) |
3 November 2010 | Appointment of Mr David Cuckow as a director (3 pages) |
3 November 2010 | Appointment of Mr David Robert Shuttleworth as a director (3 pages) |
3 November 2010 | Appointment of Andrew John Goldthorpe as a director (3 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
3 November 2010 | Resolutions
|
3 November 2010 | Sub-division of shares on 31 October 2010 (5 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
31 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
26 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
7 April 2008 | Appointment terminated secretary graham jeffreys (1 page) |
7 April 2008 | Appointment terminated secretary graham jeffreys (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from entero, 1 station road lewes east sussex BN7 2YY (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from entero, 1 station road lewes east sussex BN7 2YY (1 page) |
27 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
11 March 2008 | Company name changed survey.com LIMITED\certificate issued on 12/03/08 (2 pages) |
11 March 2008 | Company name changed survey.com LIMITED\certificate issued on 12/03/08 (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 new orchard south brent devon TQ10 9DL (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 new orchard south brent devon TQ10 9DL (1 page) |
12 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: compton house, walnut tree close guildford surrey GU1 4TX (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: compton house, walnut tree close guildford surrey GU1 4TX (1 page) |
25 April 2007 | Return made up to 11/02/07; full list of members (3 pages) |
25 April 2007 | Return made up to 11/02/07; full list of members (3 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 new orchard south brent devon TQ10 9DL (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 new orchard south brent devon TQ10 9DL (1 page) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
21 June 2006 | S-div 31/05/06 (1 page) |
21 June 2006 | S-div 31/05/06 (1 page) |
21 June 2006 | Nc inc already adjusted 31/05/06 (1 page) |
21 June 2006 | Nc inc already adjusted 31/05/06 (1 page) |
15 June 2006 | Return made up to 11/02/06; full list of members (2 pages) |
15 June 2006 | Return made up to 11/02/06; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Return made up to 11/02/05; full list of members (3 pages) |
28 July 2005 | Return made up to 11/02/05; full list of members (3 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 4 orchard house middle warberry road torquay devon TQ1 1RS (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 4 orchard house middle warberry road torquay devon TQ1 1RS (1 page) |
30 June 2004 | Return made up to 11/02/04; full list of members (7 pages) |
30 June 2004 | Return made up to 11/02/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
9 December 2003 | Secretary's particulars changed (1 page) |
9 December 2003 | Secretary's particulars changed (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 7 oak tree close headley bordon hampshire GU35 8NB (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 7 oak tree close headley bordon hampshire GU35 8NB (1 page) |
19 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 September 2003 | Return made up to 11/02/03; full list of members (7 pages) |
30 September 2003 | Return made up to 11/02/03; full list of members (7 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 October 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 11/02/02; full list of members (8 pages) |
15 April 2002 | Return made up to 11/02/02; full list of members (8 pages) |
21 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
1 June 2001 | Return made up to 11/02/01; full list of members (7 pages) |
1 June 2001 | Return made up to 11/02/01; full list of members (7 pages) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: c/o laytons, carmelite, 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: c/o laytons, carmelite, 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Ad 22/03/00--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | £ nc 100/120 21/02/00 (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Ad 22/03/00--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
24 March 2000 | £ nc 100/120 21/02/00 (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
11 February 2000 | Incorporation (25 pages) |
11 February 2000 | Incorporation (25 pages) |