Company NameSurrey Equestrian Limited
Company StatusDissolved
Company Number08025907
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Jesse Wisdom Penfold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMs Lisa Wenman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address311a Uxbridge Road
Mill End
Rickmansworth
WD3 8DS

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£24,867
Cash£8,906
Current Liabilities£53,396

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 March 2018Final Gazette dissolved following liquidation (1 page)
14 December 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
14 December 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
20 October 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 24 Conduit Place London W2 1EP on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 24 Conduit Place London W2 1EP on 20 October 2016 (2 pages)
13 October 2016Statement of affairs with form 4.19 (6 pages)
13 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
(1 page)
13 October 2016Statement of affairs with form 4.19 (6 pages)
13 October 2016Appointment of a voluntary liquidator (1 page)
13 October 2016Appointment of a voluntary liquidator (1 page)
13 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
(1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (3 pages)
9 June 2016Application to strike the company off the register (3 pages)
17 March 2016Director's details changed for Mr Jesse Wisdom Penfold on 18 March 2014 (2 pages)
17 March 2016Director's details changed for Mr Jesse Wisdom Penfold on 18 March 2014 (2 pages)
16 March 2016Registered office address changed from Finchingfield Rowly Drive Cranleigh Surrey GU6 8PJ to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Finchingfield Rowly Drive Cranleigh Surrey GU6 8PJ to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 16 March 2016 (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire UB3 8DS to Finchingfield Rowly Drive Cranleigh Surrey GU6 8PJ on 6 March 2015 (1 page)
6 March 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire UB3 8DS to Finchingfield Rowly Drive Cranleigh Surrey GU6 8PJ on 6 March 2015 (1 page)
6 March 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire UB3 8DS to Finchingfield Rowly Drive Cranleigh Surrey GU6 8PJ on 6 March 2015 (1 page)
22 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
18 March 2014Termination of appointment of Lisa Wenman as a director (1 page)
18 March 2014Appointment of Mr Jesse Penfold as a director (2 pages)
18 March 2014Appointment of Mr Jesse Penfold as a director (2 pages)
18 March 2014Termination of appointment of Lisa Wenman as a director (1 page)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth WD3 8DS England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth WD3 8DS England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth WD3 8DS England on 9 October 2012 (1 page)
11 April 2012Incorporation (24 pages)
11 April 2012Incorporation (24 pages)