About

Registered Number: 04729270
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 8 - 10 South Street, Epsom, Surrey, KT18 7PF

 

Established in 2003, Sheridan South-east Homes Ltd has its registered office in Epsom, it's status is listed as "Dissolved". There are no directors listed for the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 26 April 2017
CH01 - Change of particulars for director 17 February 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 09 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 26 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 10 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 29 December 2009
TM02 - Termination of appointment of secretary 24 November 2009
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 24 April 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
225 - Change of Accounting Reference Date 24 July 2003
MEM/ARTS - N/A 05 June 2003
RESOLUTIONS - N/A 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
287 - Change in situation or address of Registered Office 31 May 2003
CERTNM - Change of name certificate 27 May 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.