SH SURVEYORS LTD
Overview
Company Name | SH SURVEYORS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03033048 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SH SURVEYORS LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SH SURVEYORS LTD located?
Registered Office Address | 44 Western Gardens W5 3RU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SH SURVEYORS LTD?
Company Name | From | Until |
---|---|---|
FRESH BUSINESS SERVICES LIMITED | Nov 04, 2003 | Nov 04, 2003 |
THE BUSINESS PARTNERSHIP LONDON LTD | Oct 03, 2002 | Oct 03, 2002 |
SOS FINANCIAL LTD | Jun 26, 2000 | Jun 26, 2000 |
KGB RECRUITMENT LIMITED | Oct 20, 1999 | Oct 20, 1999 |
KGB RESOURCES LIMITED | Apr 09, 1997 | Apr 09, 1997 |
KGB SERVICES LIMITED | Mar 14, 1995 | Mar 14, 1995 |
What are the latest accounts for SH SURVEYORS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for SH SURVEYORS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Katherine Alice Horn on Mar 14, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Certificate of change of name Company name changed fresh business services LIMITED\certificate issued on 19/04/08 | 2 pages | CERTNM | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption small company accounts made up to Dec 31, 2005 | 3 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 1 pages | 287 |
Who are the officers of SH SURVEYORS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAUNDERSON, David Somerset | Secretary | 44 Western Gardens W5 3RU London | British | 6173940003 | ||||||
HORN, Katherine Alice | Director | 51 Southdown Avenue Hanwell W7 2AG London | England | British | Chartered Surveyor | 114893190001 | ||||
SAUNDERSON, David Somerset | Director | 44 Western Gardens W5 3RU London | United Kingdom | British | Company Director | 6173940003 | ||||
DALE, Nicholas Robin | Secretary | 19 Roseacre Lane Bearsted ME14 4HZ Maidstone Kent | British | Accountant | 65374210001 | |||||
DOUGLAS, Raymond Leslie Scott | Secretary | 16 The Fairway Flackwell Heath HP10 9NF High Wycombe Buckinghamshire | British | Company Director | 6173890001 | |||||
MCGIVERN, Vita | Secretary | 2 Barricane GU21 1RB Woking Surrey | British | Director | 59960310001 | |||||
SAUNDERSON, David Somerset | Secretary | 4 Woodville Road W5 2SF London | British | 6173940001 | ||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
BROOKS, Julie-Anne | Director | 5 Hutton Court Tramway Avenue N9 8PQ London | British | Company Director | 56365240001 | |||||
DAVIES, Philip Robert | Director | Flat 1 46 Crooked Billet SW19 4RQ Wimbledon London | British | Company Director | 34216430004 | |||||
DOUGLAS, Raymond Leslie Scott | Director | 16 The Fairway Flackwell Heath HP10 9NF High Wycombe Buckinghamshire | England | British | Company Director | 6173890001 | ||||
MCGIVERN, Vita | Director | 2 Barricane GU21 1RB Woking Surrey | British | Director | 59960310001 | |||||
REES, Carol Yvonne | Director | 44 Western Gardens W5 3RU London | United Kingdom | British | Teacher | 70741010003 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0