Company NameLondon & Surrey Homes Ltd
Company StatusDissolved
Company Number06495466
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEmily Cleary
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleDirector Company Secretary
Correspondence Address47 Rydens Way
Old Woking
Surrey
GU22 9DG
Director NameMr Mark Anthony Cleary
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rydens Way
Woking
Surrey
GU22 9DG
Secretary NameEmily Cleary
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleDirector Company Secretary
Correspondence Address47 Rydens Way
Old Woking
Surrey
GU22 9DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 101 Gardiner House The Business Village
3-9 Broomhill Road
London
SW18 4JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Registered office changed on 19/05/2009 from no 7, 1ST floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page)
19 May 2009Registered office changed on 19/05/2009 from no 7, 1ST floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page)
17 March 2009Return made up to 06/02/09; full list of members (4 pages)
17 March 2009Return made up to 06/02/09; full list of members (4 pages)
28 February 2008Ad 06/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 February 2008Ad 06/02/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
28 February 2008Curr ext from 28/02/2009 to 30/04/2009 (1 page)
28 February 2008Curr ext from 28/02/2009 to 30/04/2009 (1 page)
21 February 2008New secretary appointed;new director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed;new director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
6 February 2008Incorporation (16 pages)
6 February 2008Incorporation (16 pages)