Company NameSurreal Road Limited
Company StatusDissolved
Company Number05491033
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 11 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 NameJack Meyer James
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(3 days after company formation)
Appointment Duration11 years, 11 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address15 St Georges Lodge Queens Road
Weybridge
Surrey
KT13 0AB
Secretary NameAaron Jack James
NationalityBritish
StatusClosed
Appointed27 June 2005(3 days after company formation)
Appointment Duration11 years, 11 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address16 Broadview Avenue
Grays
Essex
RM16 2NJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£4,492
Cash£5,074
Current Liabilities£5,427

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(4 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 November 2014Director's details changed for Jack Meyer James on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Jack Meyer James on 20 November 2014 (2 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(4 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(4 pages)
28 May 2014Director's details changed for Jack Meyer James on 27 May 2014 (2 pages)
28 May 2014Director's details changed for Jack Meyer James on 27 May 2014 (2 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Jack Meyer James on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Jack Meyer James on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Jack Meyer James on 1 June 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 August 2009Return made up to 24/06/09; full list of members (3 pages)
10 August 2009Return made up to 24/06/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 35 tower court frogmore london SW18 1HL (1 page)
4 August 2009Registered office changed on 04/08/2009 from 35 tower court frogmore london SW18 1HL (1 page)
1 May 2009Return made up to 24/06/08; full list of members (3 pages)
1 May 2009Return made up to 24/06/08; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 October 2008Registered office changed on 28/10/2008 from hyde park house 5 manfred road london SW15 2RS (1 page)
28 October 2008Registered office changed on 28/10/2008 from hyde park house 5 manfred road london SW15 2RS (1 page)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 August 2007Return made up to 24/06/07; full list of members (2 pages)
23 August 2007Return made up to 24/06/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 July 2006Return made up to 24/06/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 24/06/06; full list of members (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 86 edgehill road chislehurst kent BR7 6LB (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Registered office changed on 13/07/06 from: 86 edgehill road chislehurst kent BR7 6LB (1 page)
13 July 2005Ad 06/07/05-06/07/05 £ si 9@1=9 £ ic 1/10 (1 page)
13 July 2005Ad 06/07/05-06/07/05 £ si 9@1=9 £ ic 1/10 (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New secretary appointed (1 page)
24 June 2005Incorporation (13 pages)
24 June 2005Incorporation (13 pages)