Company NameLocationsurrey.com Limited
Company StatusDissolved
Company Number06317387
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael John Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Secretary NameMrs Sally Margaret Smith
NationalityBritish
StatusClosed
Appointed09 March 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Secretary NameAndrew Brian Newbold
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleSecretary
Correspondence Address6 Treelands
Dorking
Surrey
RH5 4TE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2
(4 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2
(4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
31 July 2009Return made up to 19/07/09; full list of members (3 pages)
31 July 2009Return made up to 19/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Appointment terminated secretary andrew newbold (1 page)
27 March 2009Appointment Terminated Secretary andrew newbold (1 page)
27 March 2009Secretary appointed sally margaret smith (1 page)
27 March 2009Secretary appointed sally margaret smith (1 page)
24 September 2008Return made up to 19/07/08; full list of members (3 pages)
24 September 2008Return made up to 19/07/08; full list of members (3 pages)
30 June 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
30 June 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (1 page)
28 July 2007Registered office changed on 28/07/07 from: freshwater house outdowns effingham KT24 5QR (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (1 page)
28 July 2007Registered office changed on 28/07/07 from: freshwater house outdowns effingham KT24 5QR (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (1 page)
19 July 2007Incorporation (11 pages)
19 July 2007Incorporation (11 pages)