Company NamePT Surveying Services Ltd
Company StatusDissolved
Company Number04013321
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHakum Singh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2010(10 years after company formation)
Appointment Duration5 months, 1 week (closed 07 December 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address20 Laxmi Colony
Tonk Road
Jaipur
302015
Director NameMr Jason John Briner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleDirector Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBox Cottage High Street
Hempstead
Saffron Walden
Essex
CB10 2PD
Secretary NameTara Marlow
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Cowbridge Lane
Barking
Essex
IG11 8LQ
Secretary NameWendy Kay Regan
NationalityBritish
StatusResigned
Appointed06 June 2002(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 August 2010)
RoleCompany Director
Correspondence AddressBox Cottage High Street
Hempstead
Saffron Walden
Essex
CB10 2PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baptiste & Co
27 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2010Termination of appointment of Wendy Regan as a secretary (1 page)
6 August 2010Termination of appointment of Wendy Regan as a secretary (1 page)
6 August 2010Termination of appointment of Jason Briner as a director (1 page)
6 August 2010Termination of appointment of Jason Briner as a director (1 page)
29 July 2010Appointment of Hakum Singh as a director (3 pages)
29 July 2010Appointment of Hakum Singh as a director (3 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2009Annual return made up to 13 June 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 13 June 2009 with a full list of shareholders (3 pages)
18 September 2009Return made up to 13/06/08; full list of members (3 pages)
18 September 2009Registered office changed on 18/09/2009 from c/o baptiste & co 27 austin friars london EC2N 2QP (1 page)
18 September 2009Registered office changed on 18/09/2009 from c/o baptiste & co 27 austin friars london EC2N 2QP (1 page)
18 September 2009Return made up to 13/06/08; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 October 2008Registered office changed on 13/10/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
13 October 2008Registered office changed on 13/10/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
13 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 December 2007Return made up to 13/06/07; no change of members
  • 363(287) ‐ Registered office changed on 06/12/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2007Return made up to 13/06/07; no change of members (6 pages)
28 November 2007Registered office changed on 28/11/07 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
28 November 2007Registered office changed on 28/11/07 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2006Return made up to 13/06/06; full list of members (6 pages)
6 July 2006Return made up to 13/06/06; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
4 July 2005Return made up to 13/06/05; full list of members (6 pages)
4 July 2005Return made up to 13/06/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2004Return made up to 27/05/04; full list of members (6 pages)
30 June 2004Return made up to 27/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 July 2003Return made up to 13/06/03; full list of members (6 pages)
3 July 2003Return made up to 13/06/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 July 2002Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
22 July 2002Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Return made up to 13/06/02; full list of members (6 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Return made up to 13/06/02; full list of members (6 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
15 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 August 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 13/06/01; full list of members (6 pages)
13 April 2001Registered office changed on 13/04/01 from: sterling house 2G fulbourne road london E17 4EE (1 page)
13 April 2001Registered office changed on 13/04/01 from: sterling house 2G fulbourne road london E17 4EE (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Incorporation (15 pages)