WEST SURREY DEVELOPMENTS LIMITED

2nd Floor, Hygeia House 2nd Floor, Hygeia House, Harrow, HA1 1BE, Middlesex, United Kingdom
StatusDISSOLVED
Company No.05563618
CategoryPrivate Limited Company
Incorporated14 Sep 2005
Age18 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution14 Feb 2012
Years12 years, 4 months, 16 days

SUMMARY

WEST SURREY DEVELOPMENTS LIMITED is an dissolved private limited company with number 05563618. It was incorporated 18 years, 9 months, 16 days ago, on 14 September 2005 and it was dissolved 12 years, 4 months, 16 days ago, on 14 February 2012. The company address is 2nd Floor, Hygeia House 2nd Floor, Hygeia House, Harrow, HA1 1BE, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Brian Alexander Jeremy Sheridan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Brian Alexander Jeremy Sheridan

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Peter Hesz

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-12

Officer name: Brian Alexander Jeremy Sheridan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / brian sheridan / 10/04/2008 / HouseName/Number was: , now: mayfield; Street was: 30 princes road, now: 180A coombe lane west; Area was: east sheen, now: ; Post Town was: london, now: kingston upon thames; Region was: , now: surrey; Post Code was: SW14 8PE, now: KT2 7DE; Country was: , now: united kin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 07 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

144 KENNINGTON LANE (FREEHOLD) LIMITED

129 BROOMWOOD ROAD,LONDON,SW11 6JU

Number:08166691
Status:ACTIVE
Category:Private Limited Company

HALESOWEN INVESTMENT COMPANY LIMITED

14 CAUSEY FARM ROAD,HALESOWEN,B63 1EG

Number:00601681
Status:ACTIVE
Category:Private Limited Company

JHNNVN TRANSPORT LTD

146 NORTH PARK ROAD,STOCKPORT,SK7 3HS

Number:08432093
Status:ACTIVE
Category:Private Limited Company

JS&KS LTD

THE LEGACY BUSINESS CENTRE OFFICE 228,LONDON,E10 5NP

Number:09426569
Status:ACTIVE
Category:Private Limited Company

NMB ASSOCIATES LTD

17 CALIFORNIA CLOSE,SUTTON,SM2 6DQ

Number:11564059
Status:ACTIVE
Category:Private Limited Company

STONE RESTORATION SERVICES LTD.

15 WHITEHALL,LONDON,SW1A 2DD

Number:03507284
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