Company NameCMJ Surrey Limited
Company StatusDissolved
Company Number06281991
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Supna Patterson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(2 days after company formation)
Appointment Duration3 years, 7 months (closed 01 February 2011)
RoleRestaurants
Country of ResidenceUnited Kingdom
Correspondence Address43 Chequers Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SF
Secretary NameMark Patterson
NationalityBritish
StatusClosed
Appointed20 June 2007(2 days after company formation)
Appointment Duration3 years, 7 months (closed 01 February 2011)
RoleRestaurants
Correspondence Address43 Chequers Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address177 Brighton Road
Lower Kingswood
Surrey
KT20 6SU
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaLower Kingswood

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2009Return made up to 18/06/09; full list of members (3 pages)
1 July 2009Return made up to 18/06/09; full list of members (3 pages)
17 October 2008Return made up to 18/06/08; full list of members (3 pages)
17 October 2008Return made up to 18/06/08; full list of members (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 April 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
24 April 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007New director appointed (2 pages)
18 June 2007Incorporation (16 pages)
18 June 2007Incorporation (16 pages)