Company NameSurrey Residential Design Limited
Company StatusDissolved
Company Number06636365
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Anthony Hefferland
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleArchitsctural Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Dairy
New Haw Road
Addlestone
Surrey
KT15 2BZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Anthony Hefferland
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Registered office address changed from C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott 19 Abbey Road Chertsey Surrey KT16 8AL on 12 July 2016 (1 page)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Registered office address changed from C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott 19 Abbey Road Chertsey Surrey KT16 8AL on 12 July 2016 (1 page)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
14 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
14 July 2013Director's details changed for David Anthony Hefferland on 1 May 2013 (2 pages)
14 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
14 July 2013Director's details changed for David Anthony Hefferland on 1 May 2013 (2 pages)
14 July 2013Director's details changed for David Anthony Hefferland on 1 May 2013 (2 pages)
5 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF on 6 July 2011 (1 page)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for David Anthony Hefferland on 1 January 2010 (2 pages)
15 July 2010Director's details changed for David Anthony Hefferland on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for David Anthony Hefferland on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
2 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 July 2009Return made up to 02/07/09; full list of members (3 pages)
31 July 2009Return made up to 02/07/09; full list of members (3 pages)
18 August 2008Appointment terminated director brighton director LIMITED (1 page)
18 August 2008Appointment terminated director brighton director LIMITED (1 page)
17 July 2008Director appointed david anthony hefferland (2 pages)
17 July 2008Director appointed david anthony hefferland (2 pages)
2 July 2008Incorporation (9 pages)
2 July 2008Incorporation (9 pages)