Company NameLondon & Surrey Scaffolding Limited
Company StatusDissolved
Company Number10731029
CategoryPrivate Limited Company
Incorporation Date19 April 2017(7 years ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steve Martin Holland
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Blanchmans Road
Warlingham
CR6 9DE
Director NameMr Michael Joseph Sole Solle
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2018(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Blanchmans Road
Warlingham
CR6 9DE
Director NameMr Michael Joseph Solle
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Blanchmans Road
Warlingham
CR6 9DE
Director NameMs Jodie Shires
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2018(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Blanchmans Road
Warlingham
CR6 9DE

Location

Registered Address22 Blanchmans Road
Warlingham
CR6 9DE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (3 pages)
6 December 2018Termination of appointment of Jodie Shires as a director on 2 August 2018 (1 page)
6 December 2018Appointment of Mr. Michael Joseph Sole Solle as a director on 3 August 2018 (2 pages)
22 May 2018Appointment of Ms Jodie Shires as a director on 22 April 2018 (2 pages)
22 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
12 January 2018Termination of appointment of Michael Joseph Solle as a director on 5 January 2018 (2 pages)
28 October 2017Registered office address changed from 9 Lodge Hill Purley Surrey CR8 4AH to 22 Blanchmans Road Warlingham CR6 9DE on 28 October 2017 (1 page)
28 October 2017Registered office address changed from 9 Lodge Hill Purley Surrey CR8 4AH to 22 Blanchmans Road Warlingham CR6 9DE on 28 October 2017 (1 page)
8 August 2017Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 9 Lodge Hill Purley Surrey CR8 4AH on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 9 Lodge Hill Purley Surrey CR8 4AH on 8 August 2017 (2 pages)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)