Company NameTown & County Valuers & Surveyors Limited
Company StatusDissolved
Company Number03943784
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShahlab Baig
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address19 Fairway Gardens
Ilford
Essex
IG1 2QG
Secretary NamePakiza Baig
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5a Southbourne Gardens
Ilford
Essex
IG1 2QF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address401 Ilford Lane
Ilford
Essex
IG1 2SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Financials

Year2014
Turnover£9,196
Net Worth£27
Cash£182
Current Liabilities£1,627

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
28 February 2005Return made up to 09/03/05; full list of members (6 pages)
21 February 2005Total exemption full accounts made up to 31 March 2003 (14 pages)
2 June 2004Return made up to 09/03/04; full list of members (6 pages)
11 November 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 May 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 June 2001Return made up to 09/03/01; full list of members (6 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 229 nether street london N3 1NT (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (12 pages)