Company NameSurrey Strings Limited
Company StatusDissolved
Company Number04633926
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameLisa Maria Nasta
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleMusic Technician
Correspondence Address141 Victoria Road
Mitcham
Surrey
CR4 3JD
Secretary NameLisa Maria Nasta
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleMusic Technician
Correspondence Address141 Victoria Road
Mitcham
Surrey
CR4 3JD
Director NameMiss Rosita Imelda Belinda Nasta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(4 years, 10 months after company formation)
Appointment Duration3 years (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Woodville Road
Thornton Heath
Croydon
Surrey
CR7 8LG
Director NameJames Ian Hawkins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 07 July 2008)
RoleMusic Technican
Correspondence Address141 Victoria Road
Mitcham
Surrey
CR4 3JD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSuite 235 Island Business Centre 18-36 Wellington Street
Woolwich
London
SE18 6PF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£41,407
Current Liabilities£51,365

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Annual return made up to 10 January 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 10 January 2009 with a full list of shareholders (4 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2009Registered office changed on 14/07/2009 from the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
14 July 2009Registered office changed on 14/07/2009 from the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Appointment Terminated Director james hawkins (1 page)
10 July 2008Appointment terminated director james hawkins (1 page)
1 February 2008Return made up to 10/01/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 10/01/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
6 August 2007Return made up to 10/01/07; full list of members (3 pages)
6 August 2007Return made up to 10/01/07; full list of members (3 pages)
2 August 2007Registered office changed on 02/08/07 from: no 3 the coles shop merton abbey mills watermill way london SW19 2RD (1 page)
2 August 2007Registered office changed on 02/08/07 from: no 3 the coles shop merton abbey mills watermill way london SW19 2RD (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 10/01/06; full list of members (2 pages)
21 February 2006Return made up to 10/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Ad 09/06/05--------- £ si 99@1=99 £ ic 101/200 (2 pages)
21 June 2005Ad 09/06/05--------- £ si 99@1=99 £ ic 101/200 (2 pages)
20 June 2005Return made up to 10/01/05; full list of members (7 pages)
20 June 2005Return made up to 10/01/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 October 2004Return made up to 10/01/04; full list of members (7 pages)
7 October 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
29 January 2003Ad 20/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 January 2003Registered office changed on 29/01/03 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (1 page)
29 January 2003Registered office changed on 29/01/03 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (1 page)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 January 2003Ad 20/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
10 January 2003Incorporation (9 pages)
10 January 2003Incorporation (9 pages)