About

Registered Number: 04769864
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Long Cross Farm Long Cross Hill, Arfordheadley, Bordon, Hants, GU35 8BS,

 

15 Surbiton Hill Park Ltd was setup in 2003. Currently we aren't aware of the number of employees at the 15 Surbiton Hill Park Ltd. Ratcliffe, Steve, Sandiford, Craig Robert are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, Steve 28 May 2004 - 1
SANDIFORD, Craig Robert 19 May 2003 27 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 18 November 2016
TM02 - Termination of appointment of secretary 18 November 2016
AD01 - Change of registered office address 18 November 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 21 March 2005
RESOLUTIONS - N/A 12 October 2004
363s - Annual Return 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.