Company NameHexagon Properties (Surrey) Limited
Company StatusDissolved
Company Number04332196
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 4 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anoja Carmeline Rayappu
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed30 November 2001(same day as company formation)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address19 The Causeway
South Sutton
Surrey
SM2 5RS
Director NameMr Gerard Majella Rayappu
Date of BirthMay 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed30 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Causeway
Sutton
Surrey
SM2 5RS
Secretary NameMrs Anoja Carmeline Rayappu
NationalityIrish
StatusClosed
Appointed30 November 2001(same day as company formation)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address19 The Causeway
South Sutton
Surrey
SM2 5RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 86421615
Telephone regionLondon

Location

Registered Address19 The Causeway
South Sutton
Surrey
SM2 5RS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

1 at £1Anoja Carmeline Rayappu
50.00%
Ordinary
1 at £1Gerard Majella Rayappu
50.00%
Ordinary

Financials

Year2014
Net Worth£15,657
Cash£32,766
Current Liabilities£17,109

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

8 July 2003Delivered on: 12 July 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6A pepys road raynes park london SW20 8NH.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Director's details changed for Gerard Majella Rayappu on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Gerard Majella Rayappu on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Anoja Carmeline Rayappu on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Anoja Carmeline Rayappu on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Return made up to 30/11/08; full list of members (4 pages)
2 February 2009Return made up to 30/11/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 August 2007Return made up to 30/11/06; full list of members (2 pages)
9 August 2007Return made up to 30/11/06; full list of members (2 pages)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
18 January 2006Return made up to 30/11/05; full list of members (2 pages)
18 January 2006Return made up to 30/11/05; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 September 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
23 September 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
2 September 2005Return made up to 30/11/04; full list of members (2 pages)
2 September 2005Return made up to 30/11/04; full list of members (2 pages)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
25 January 2004Return made up to 30/11/03; full list of members (7 pages)
25 January 2004Return made up to 30/11/03; full list of members (7 pages)
14 July 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
5 July 2003Ad 16/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 July 2003Ad 16/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
21 February 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
21 February 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed;new director appointed (2 pages)
30 November 2001Incorporation (31 pages)
30 November 2001Incorporation (31 pages)