Dissolved 2017-12-03
Company Information for SURCO (STYLE) LIMITED
PARK ROAD, LONDON, N2,
|
Company Registration Number
03301921
Private Limited Company
Dissolved Dissolved 2017-12-03 |
Company Name | |
---|---|
SURCO (STYLE) LIMITED | |
Legal Registered Office | |
PARK ROAD LONDON | |
Company Number | 03301921 | |
---|---|---|
Date formed | 1997-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-12-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 18:18:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE GILDERS |
||
GARY EDWARD GILDERS |
||
SUSAN JANE GILDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON BENNETT |
Director | ||
SUSAN BENNETT |
Director | ||
FNCS SECRETARIES LIMITED |
Nominated Secretary | ||
FNCS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE GILDERS / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD GILDERS / 01/01/2011 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
ELRES | S369(4) SHT NOTICE MEET 30/03/05 | |
ELRES | S80A AUTH TO ALLOT SEC 30/03/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/01/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363a | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/98 FROM: LAWLEY HOUSE BUTT ROAD COLCHESTER ESSEX CO3 3DG | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/01/97--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-30 |
Appointment of Liquidators | 2016-06-30 |
Meetings of Creditors | 2016-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2012-02-29 | £ 7,860 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 138,645 |
Creditors Due Within One Year | 2012-02-29 | £ 160,577 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SURCO (STYLE) LIMITED
Current Assets | 2013-02-28 | £ 89,014 |
---|---|---|
Current Assets | 2012-02-29 | £ 119,174 |
Debtors | 2013-02-28 | £ 43,434 |
Debtors | 2012-02-29 | £ 74,576 |
Stocks Inventory | 2013-02-28 | £ 45,000 |
Stocks Inventory | 2012-02-29 | £ 44,000 |
Tangible Fixed Assets | 2013-02-28 | £ 18,084 |
Tangible Fixed Assets | 2012-02-29 | £ 24,112 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SURCO (STYLE) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SURCO (STYLE) LIMITED | Event Date | 2016-06-24 |
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 24 June 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 008635), be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative person to contact with enquiries about the case: Mandip Phlora Gary Edward Gilders , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SURCO (STYLE) LIMITED | Event Date | 2016-06-24 |
Alan Simon , of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative person to contact with enquiries about the case: Mandip Phlora | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |