Company NameSurrey Property 2011 Ltd
Company StatusDissolved
Company Number07769964
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 6 months ago)
Dissolution Date16 February 2023 (1 year, 1 month ago)
Previous NameSurrey Solutions Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adrian Paul Muir
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleIT Services
Country of ResidenceEngland
Correspondence Address40 Bank Street Canary Wharf
London
E14 5NR
Director NameMr Stephen John Bailey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(1 day after company formation)
Appointment Duration11 years, 5 months (closed 16 February 2023)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street Canary Wharf
London
E14 5NR

Location

Registered Address40 Bank Street Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 December 2020Liquidators' statement of receipts and payments to 5 October 2020 (19 pages)
26 March 2020Liquidators' statement of receipts and payments to 5 October 2019 (17 pages)
25 July 2019Liquidators' statement of receipts and payments to 5 October 2018 (4 pages)
18 March 2019Registered office address changed from 34 Church Road Tarleton Lancashire PR4 6UR to 40 Bank Street Canary Wharf London E14 5NR on 18 March 2019 (2 pages)
14 March 2019Appointment of a voluntary liquidator (3 pages)
22 January 2019Resignation of a liquidator (3 pages)
31 July 2018Liquidators' statement of receipts and payments to 5 October 2017 (9 pages)
30 July 2018Liquidators' statement of receipts and payments to 5 October 2016 (10 pages)
22 February 2016Registered office address changed from Unit F20 Coppull Enterprise Centre Mill Lane Coppull Lancashire PR7 5BW to 34 Church Road Tarleton Lancashire PR4 6UR on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Unit F20 Coppull Enterprise Centre Mill Lane Coppull Lancashire PR7 5BW to 34 Church Road Tarleton Lancashire PR4 6UR on 22 February 2016 (1 page)
6 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 October 2015Registered office address changed from Keys Cottage Holloway Hill Godalming Surrey GU7 1RZ to Unit F20 Coppull Enterprise Centre Mill Lane Coppull Lancashire PR7 5BW on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Keys Cottage Holloway Hill Godalming Surrey GU7 1RZ to Unit F20 Coppull Enterprise Centre Mill Lane Coppull Lancashire PR7 5BW on 26 October 2015 (1 page)
23 October 2015Declaration of solvency (3 pages)
23 October 2015Appointment of a voluntary liquidator (1 page)
23 October 2015Declaration of solvency (3 pages)
23 October 2015Appointment of a voluntary liquidator (1 page)
23 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-06
(1 page)
19 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
23 September 2015Company name changed surrey solutions LTD\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
23 September 2015Company name changed surrey solutions LTD\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
28 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
15 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
13 September 2011Appointment of Mr Stephen John Bailey as a director (2 pages)
13 September 2011Appointment of Mr Stephen John Bailey as a director (2 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)