Surrey Envelopes Ltd was founded on 15 March 1991 and are based in St Albans in Hertfordshire, it has a status of "Liquidation". Surrey Envelopes Ltd is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENLEAF, Jeffrey | 25 March 1991 | - | 1 |
PARISH, Jeremy | 31 March 2017 | - | 1 |
COOPER, Mark | 23 May 2011 | 31 August 2013 | 1 |
DAVIDSSON, Anders | 23 May 2011 | 31 August 2014 | 1 |
GUNNARSSON, Hakan | 20 November 2012 | 25 September 2018 | 1 |
ZENK, Ulf | 23 May 2011 | 20 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARISH, Jeremy | 14 September 2018 | - | 1 |
LUCAS, Michael Paul | 01 January 2010 | 14 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 January 2020 | |
RESOLUTIONS - N/A | 03 January 2020 | |
LIQ01 - N/A | 03 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
SH19 - Statement of capital | 23 January 2019 | |
CAP-SS - N/A | 23 January 2019 | |
CS01 - N/A | 15 January 2019 | |
RESOLUTIONS - N/A | 14 January 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 January 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 January 2019 | |
AP03 - Appointment of secretary | 26 September 2018 | |
TM01 - Termination of appointment of director | 26 September 2018 | |
TM02 - Termination of appointment of secretary | 26 September 2018 | |
TM01 - Termination of appointment of director | 26 September 2018 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CH01 - Change of particulars for director | 12 April 2017 | |
AP01 - Appointment of director | 11 April 2017 | |
TM01 - Termination of appointment of director | 11 April 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 14 October 2016 | |
MR04 - N/A | 13 February 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 06 January 2015 | |
CH01 - Change of particulars for director | 23 December 2014 | |
AA - Annual Accounts | 23 September 2014 | |
TM01 - Termination of appointment of director | 08 September 2014 | |
AR01 - Annual Return | 15 January 2014 | |
MR01 - N/A | 26 November 2013 | |
AP01 - Appointment of director | 24 October 2013 | |
TM01 - Termination of appointment of director | 24 October 2013 | |
AA - Annual Accounts | 30 July 2013 | |
MR04 - N/A | 24 May 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AP01 - Appointment of director | 29 November 2012 | |
TM01 - Termination of appointment of director | 29 November 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 18 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2011 | |
AA - Annual Accounts | 08 September 2011 | |
AP01 - Appointment of director | 16 June 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AUD - Auditor's letter of resignation | 06 January 2011 | |
AA - Annual Accounts | 15 April 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
TM01 - Termination of appointment of director | 11 February 2010 | |
TM02 - Termination of appointment of secretary | 11 February 2010 | |
AP03 - Appointment of secretary | 11 February 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 07 June 2007 | |
363s - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 06 January 2007 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
225 - Change of Accounting Reference Date | 15 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2006 | |
363s - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 15 October 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 17 November 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 09 September 2002 | |
363s - Annual Return | 09 January 2002 | |
AA - Annual Accounts | 26 October 2001 | |
363s - Annual Return | 10 January 2001 | |
AUD - Auditor's letter of resignation | 04 January 2001 | |
AA - Annual Accounts | 04 January 2001 | |
169 - Return by a company purchasing its own shares | 08 May 2000 | |
RESOLUTIONS - N/A | 27 April 2000 | |
AA - Annual Accounts | 18 January 2000 | |
363s - Annual Return | 18 January 2000 | |
AA - Annual Accounts | 04 March 1999 | |
363s - Annual Return | 14 January 1999 | |
363s - Annual Return | 09 January 1998 | |
AA - Annual Accounts | 14 October 1997 | |
363s - Annual Return | 06 January 1997 | |
287 - Change in situation or address of Registered Office | 24 September 1996 | |
AA - Annual Accounts | 09 September 1996 | |
363s - Annual Return | 10 January 1996 | |
AA - Annual Accounts | 25 September 1995 | |
363s - Annual Return | 19 January 1995 | |
AA - Annual Accounts | 09 September 1994 | |
RESOLUTIONS - N/A | 19 April 1994 | |
363s - Annual Return | 03 March 1994 | |
AA - Annual Accounts | 04 November 1993 | |
363s - Annual Return | 04 March 1993 | |
AA - Annual Accounts | 22 December 1992 | |
363s - Annual Return | 22 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1992 | |
MISC - Miscellaneous document | 14 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 1991 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 September 1991 | |
287 - Change in situation or address of Registered Office | 03 September 1991 | |
RESOLUTIONS - N/A | 24 July 1991 | |
RESOLUTIONS - N/A | 24 July 1991 | |
RESOLUTIONS - N/A | 24 July 1991 | |
123 - Notice of increase in nominal capital | 24 July 1991 | |
395 - Particulars of a mortgage or charge | 08 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 June 1991 | |
395 - Particulars of a mortgage or charge | 26 April 1991 | |
MEM/ARTS - N/A | 22 April 1991 | |
RESOLUTIONS - N/A | 17 April 1991 | |
RESOLUTIONS - N/A | 11 April 1991 | |
288 - N/A | 11 April 1991 | |
288 - N/A | 11 April 1991 | |
287 - Change in situation or address of Registered Office | 11 April 1991 | |
RESOLUTIONS - N/A | 07 April 1991 | |
123 - Notice of increase in nominal capital | 07 April 1991 | |
CERTNM - Change of name certificate | 05 April 1991 | |
CERTNM - Change of name certificate | 05 April 1991 | |
NEWINC - New incorporation documents | 15 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 November 2013 | Fully Satisfied |
N/A |
Chattels mortgage | 11 September 2006 | Fully Satisfied |
N/A |
Debenture | 04 July 1991 | Fully Satisfied |
N/A |
Single debenture | 22 April 1991 | Fully Satisfied |
N/A |