Company NameSurrey Cleaning Services Limited
Company StatusDissolved
Company Number04688620
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Anthony Douglas Chaperlin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleContract Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address54 Rothes Road
Dorking
Surrey
RH4 1LB
Secretary NamePhyllis Chaperlin
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Rothes Road
Dorking
Surrey
RH4 1LB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 July 2011Compulsory strike-off action has been suspended (1 page)
29 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 2 August 2010 (2 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
17 March 2010Director's details changed for Anthony Douglas Chaperlin on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
17 March 2010Director's details changed for Anthony Douglas Chaperlin on 17 March 2010 (2 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 March 2009Return made up to 06/03/09; full list of members (3 pages)
24 March 2009Return made up to 06/03/09; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 June 2007Return made up to 06/03/07; full list of members (6 pages)
8 June 2007Return made up to 06/03/07; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 May 2006Return made up to 06/03/06; full list of members (6 pages)
10 May 2006Return made up to 06/03/06; full list of members (6 pages)
10 January 2006Return made up to 06/03/05; full list of members (6 pages)
10 January 2006Return made up to 06/03/05; full list of members (6 pages)
29 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 March 2005Registered office changed on 24/03/05 from: c/o abacus business solutions 24-28 forest centre bordon hampshire GU35 0TN (1 page)
24 March 2005Registered office changed on 24/03/05 from: c/o abacus business solutions 24-28 forest centre bordon hampshire GU35 0TN (1 page)
22 April 2004Return made up to 06/03/04; full list of members (6 pages)
22 April 2004Return made up to 06/03/04; full list of members (6 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
12 March 2003Registered office changed on 12/03/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (12 pages)
6 March 2003Incorporation (12 pages)