Dissolved
Dissolved 2017-10-10
Company Information for SURPLUS NUMBER 3 LIMITED
CRAWLEY, ENGLAND, RH10,
|
Company Registration Number
09442072
Private Limited Company
Dissolved Dissolved 2017-10-10 |
Company Name | ||
---|---|---|
SURPLUS NUMBER 3 LIMITED | ||
Legal Registered Office | ||
CRAWLEY ENGLAND | ||
Previous Names | ||
|
Company Number | 09442072 | |
---|---|---|
Date formed | 2015-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-10-10 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2017-10-26 14:48:12 |
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 |
---|---|---|
DAVID ANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVID SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLOSSUS NUMBER 2 LIMITED | Director | 2017-03-10 | CURRENT | 2015-07-30 | Dissolved 2017-09-19 | |
SURPLUS NUMBER 8 LIMITED | Director | 2016-11-20 | CURRENT | 2015-07-30 | Active - Proposal to Strike off | |
SURPLUS NUMBER 2 LIMITED | Director | 2016-07-11 | CURRENT | 2015-02-16 | Dissolved 2017-10-10 | |
SURPLUS NUMBER 1 LIMITED | Director | 2016-07-11 | CURRENT | 2015-02-16 | Liquidation | |
VANGUARD NUMBER 7 LIMITED | Director | 2016-04-25 | CURRENT | 2015-04-09 | Dissolved 2016-09-20 | |
VANGUARD NUMBER 8 LIMITED | Director | 2016-04-25 | CURRENT | 2015-04-14 | Dissolved 2016-09-27 | |
VANGUARD NUMBER 9 LIMITED | Director | 2016-04-25 | CURRENT | 2015-04-14 | Dissolved 2016-09-27 | |
FLOTILLA NUMBER 1 LIMITED | Director | 2016-04-25 | CURRENT | 2015-10-08 | Dissolved 2017-03-14 | |
COLOSSUS NUMBER 3 LIMITED | Director | 2016-04-25 | CURRENT | 2015-07-30 | Dissolved 2017-03-07 | |
AGAMEMNON NUMBER 1 LIMITED | Director | 2016-04-25 | CURRENT | 2015-06-15 | Dissolved 2017-01-31 | |
AGAMEMNON NUMBER 5 LIMITED | Director | 2016-04-25 | CURRENT | 2015-07-13 | Dissolved 2017-02-21 | |
SURPLUS NUMBER 4 LIMITED | Director | 2016-04-25 | CURRENT | 2015-04-09 | Dissolved 2017-10-10 | |
SURPLUS NUMBER 6 LIMITED | Director | 2016-04-25 | CURRENT | 2015-04-13 | Dissolved 2017-10-10 | |
SURPLUS NUMBER 5 LIMITED | Director | 2016-04-25 | CURRENT | 2015-04-13 | Dissolved 2017-10-10 | |
JERSEY GENERAL PARTNER LIMITED | Director | 2016-04-25 | CURRENT | 2015-06-17 | Active | |
VANGUARD NUMBER 5 LIMITED | Director | 2016-04-25 | CURRENT | 2015-01-14 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O BROADSWORD ESTATES LIMITED PO BOX 8 141 ACRE LANE CLAPHAM LONDON SW2 5AU ENGLAND | |
RES15 | CHANGE OF NAME 11/07/2016 | |
CERTNM | COMPANY NAME CHANGED WARRIOR NUMBER 2 LIMITED CERTIFICATE ISSUED ON 13/07/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 1 LEDSTON CLOSE WINDMILL HILL RUNCORN CHESHIRE WA7 6NS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2016 FROM C/O BROADSWORD ESTATES LIMITED OFFICE 8 141 ACRE LANE CLAPHAM LONDON SW2 5UA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH / 29/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 12 OLD TOWN CLAPHAM LONDON SW4 0JY UNITED KINGDOM | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SURPLUS NUMBER 3 LIMITED are:
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. |