SURREY FINANCE LIMITED

Unit 1, Hersham Farm Business Park Longcross Road Unit 1, Hersham Farm Business Park Longcross Road, Chertsey, KT16 0DN, Surrey
StatusDISSOLVED
Company No.07163101
CategoryPrivate Limited Company
Incorporated19 Feb 2010
Age14 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution18 Nov 2014
Years9 years, 5 months, 27 days

SUMMARY

SURREY FINANCE LIMITED is an dissolved private limited company with number 07163101. It was incorporated 14 years, 2 months, 24 days ago, on 19 February 2010 and it was dissolved 9 years, 5 months, 27 days ago, on 18 November 2014. The company address is Unit 1, Hersham Farm Business Park Longcross Road Unit 1, Hersham Farm Business Park Longcross Road, Chertsey, KT16 0DN, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 18 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Old address: Craven House Lansbury Estate 102 Lower Guildford Road Woking Surrey GU21 2EP United Kingdom

Change date: 2014-04-24

Documents

View document PDF

Gazette notice compulsary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mark Wells

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: C/O Accountlets Coveham House Downside Bridge Road Cobham Surrey KT11 3EP

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Wells

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Address

Type: AD01

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Change date: 2010-02-23

Documents

View document PDF

Incorporation company

Date: 19 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUREIKA & CO LIMITED

ROYAL OAK LANGFORD ROAD,SALISBURY,SP2 0PD

Number:09463709
Status:ACTIVE
Category:Private Limited Company

CASTLE MILLS MANAGEMENT COMPANY LIMITED

15 CASTLE MILLS,KNARESBOROUGH,HG5 8DE

Number:02124274
Status:ACTIVE
Category:Private Limited Company

KENSINGTON BUSINESS CENTRE LIMITED

ROSENTAL PUTNEY PARK AVENUE,,SW15 5QN

Number:02660854
Status:LIQUIDATION
Category:Private Limited Company

MUSEUMS & GALLERIES LIMITED

UNIT A MARCONI COURT YARD,CORBY,NN17 4LT

Number:08609170
Status:ACTIVE
Category:Private Limited Company

S.D & R.A. SELLECK ELECTRICAL INSTALLATIONS LIMITED

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:09601518
Status:ACTIVE
Category:Private Limited Company

SCIENCE CENTRE LIMITED

C/O ASSETS ACCOUNTING,AVENUE READING,RG4 7DH

Number:03619872
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source