Company NameThe Surrey Soap Company Ltd
Company StatusDissolved
Company Number09316109
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)
Previous NameWoodland Pre Schools Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Katie Elizabeth Harrison
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Meadow Way
Burgh Heath
Tadworth
Surrey
KT20 5LY
Director NameMrs Lisa Ann Banks
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address7 Meadow Way
Burgh Heath
Tadworth
Surrey
KT20 5LY
Director NameMr Philip Grant Harrison
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleLeasing Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ

Location

Registered Address7 Meadow Way
Burgh Heath
Tadworth
Surrey
KT20 5LY
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Shareholders

50 at £1Katie Axtell
50.00%
Ordinary
50 at £1Lisa Banks
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
9 March 2018Micro company accounts made up to 31 December 2017 (7 pages)
18 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
18 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
3 March 2017Micro company accounts made up to 31 December 2016 (8 pages)
3 March 2017Micro company accounts made up to 31 December 2016 (8 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
4 May 2016Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ to 7 Meadow Way Burgh Heath Tadworth Surrey KT20 5LY on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ to 7 Meadow Way Burgh Heath Tadworth Surrey KT20 5LY on 4 May 2016 (1 page)
27 January 2016Micro company accounts made up to 31 December 2015 (4 pages)
27 January 2016Micro company accounts made up to 31 December 2015 (4 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
7 October 2015Termination of appointment of Philip Grant Harrison as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Philip Grant Harrison as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Philip Grant Harrison as a director on 7 October 2015 (1 page)
30 September 2015Director's details changed for Miss Katie Elizabeth Axtell on 19 September 2015 (2 pages)
30 September 2015Director's details changed for Miss Katie Elizabeth Axtell on 19 September 2015 (2 pages)
9 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page)
14 July 2015Company name changed woodland pre schools LTD\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
14 July 2015Company name changed woodland pre schools LTD\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
13 July 2015Appointment of Mrs Lisa Ann Banks as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Mrs Lisa Ann Banks as a director on 13 July 2015 (2 pages)
17 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
17 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)