Company NameTown And County Valuers And Surveyors Limited
Company StatusDissolved
Company Number08001905
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Shahlab Baig
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address401 Ilford Lane
Ilford
Essex
IG1 2SN
Director NamePakiza Baig
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleRetired Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5a Southbourne Gardens
Ilford
Essex
IG1 2QF

Contact

Websitewww.townandcountysurveyors.com
Telephone020 85532231
Telephone regionLondon

Location

Registered Address401 Ilford Lane
Ilford
Essex
IG1 2SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
(6 pages)
16 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
(6 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Director's details changed for Mr Shahlab Baig on 7 October 2014 (2 pages)
7 October 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Director's details changed for Mr Shahlab Baig on 7 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Shahlab Baig on 7 October 2014 (2 pages)
7 October 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Registered office address changed from 401a Ilford Lane Ilford Essex IG1 2SN on 24 December 2013 (1 page)
24 December 2013Registered office address changed from 401a Ilford Lane Ilford Essex IG1 2SN on 24 December 2013 (1 page)
20 December 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
20 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 December 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
20 December 2013Termination of appointment of Pakiza Baig as a director (1 page)
20 December 2013Termination of appointment of Pakiza Baig as a director (1 page)
20 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Incorporation (37 pages)
22 March 2012Incorporation (37 pages)