Company NameO'Connor Surveying Services Limited
Company StatusDissolved
Company Number06684325
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameJeremiah Joseph Oconnor
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed29 August 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19a Blackheath Grove
Blackheath
London
SE3 0DQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address19a Blackheath Grove
Blackheath
London
SE3 0DQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

1 at £1Jeremiah Joseph Oconnor
100.00%
Ordinary

Financials

Year2014
Net Worth-£109
Current Liabilities£109

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (3 pages)
25 June 2013Application to strike the company off the register (3 pages)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(3 pages)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(3 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Jeremiah Joseph Oconnor on 29 August 2011 (2 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Jeremiah Joseph Oconnor on 29 August 2011 (2 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 September 2010Annual return made up to 29 August 2010 (12 pages)
29 September 2010Annual return made up to 29 August 2010 (12 pages)
16 April 2010Registered office address changed from 64 Topsham Road Tooting Bec London SW17 8SP on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from 64 Topsham Road Tooting Bec London SW17 8SP on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Jeremiah Joseph Oconnor on 12 April 2010 (3 pages)
16 April 2010Director's details changed for Jeremiah Joseph Oconnor on 12 April 2010 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 29/08/09; full list of members (5 pages)
14 September 2009Director's Change of Particulars / jeremiah oconnor / 01/06/2009 / HouseName/Number was: 60A, now: 64; Street was: blendon drive, now: topsham road; Area was: , now: tooting bec; Post Town was: bexley, now: london; Region was: kent, now: ; Post Code was: DA5 3AB, now: SW17 8SP (1 page)
14 September 2009Director's change of particulars / jeremiah oconnor / 01/06/2009 (1 page)
14 September 2009Return made up to 29/08/09; full list of members (5 pages)
7 May 2009Registered office changed on 07/05/2009 from 60A blendon drive bexley kent DA5 3AB (1 page)
7 May 2009Registered office changed on 07/05/2009 from 60A blendon drive bexley kent DA5 3AB (1 page)
11 September 2008Director appointed jeremiah joseph oconnor (1 page)
11 September 2008Registered office changed on 11/09/2008 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom (1 page)
11 September 2008Registered office changed on 11/09/2008 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom (1 page)
11 September 2008Director appointed jeremiah joseph oconnor (1 page)
1 September 2008Appointment terminated director brighton director LIMITED (1 page)
1 September 2008Appointment Terminated Director Brighton Director LIMITED (1 page)
1 September 2008Appointment Terminated Secretary Brighton Secretary LIMITED (1 page)
1 September 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
29 August 2008Incorporation (9 pages)
29 August 2008Incorporation (9 pages)