About

Registered Number: 04597108
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

 

Based in East Grinstead, M J Harper Surveying Services Ltd was established in 2002. There are 2 directors listed as Harper, Cecilia, Harper, Martin John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Martin John 26 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Cecilia 26 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 01 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 22 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 13 December 2016
AD01 - Change of registered office address 04 November 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 11 December 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 29 November 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 11 November 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
225 - Change of Accounting Reference Date 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
287 - Change in situation or address of Registered Office 30 November 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.