Company NameSex In Surrey Conference Limited
Company StatusDissolved
Company Number04857720
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameElisabeth Anne Hawkey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleRegistered General Nurse
Correspondence Address2 Maple Road
Ripley
Woking
Surrey
GU23 6JY
Director NameCllr Janet Rosemary Langhorne
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleSrn
Country of ResidenceUnited Kingdom
Correspondence Address84 Oldfield Road
Hampton
Middlesex
TW12 2HR
Director NameMaggie Cooper
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 30 January 2007)
RoleNurse Teacher
Correspondence AddressBraegrove
Hook Heath Avenue
Woking
Surrey
GU22 0HN
Director NameVicky Padbury
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 30 January 2007)
RoleNurse
Correspondence Address14 Belmont Road
Reigate
Surrey
RH2 7EE
Secretary NameMaggie Cooper
NationalityBritish
StatusClosed
Appointed01 September 2003(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 30 January 2007)
RoleNurse Teacher
Correspondence AddressBraegrove
Hook Heath Avenue
Woking
Surrey
GU22 0HN
Director NameSally Jane Duckett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 weeks, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 July 2004)
RolePractice Nurse
Correspondence AddressGarden House
51a Brighton Road
Horsham
West Sussex
RH13 6EZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address84 Oldfield Road
Hampton
Middlesex
TW12 2HR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Turnover£123,861
Net Worth-£1,166
Cash£932
Current Liabilities£2,098

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2006Application for striking-off (1 page)
18 May 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
9 May 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
30 August 2005Return made up to 06/08/05; full list of members (8 pages)
20 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
20 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
31 August 2003Secretary resigned (1 page)
31 August 2003Registered office changed on 31/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 August 2003Director resigned (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
6 August 2003Incorporation (31 pages)