About

Registered Number: 06903988
Date of Incorporation: 13/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 6 months ago)
Registered Address: 62 Berkshire Way, Mitcham, Surrey, CR4 1QT

 

Sraymax Construction Ltd was established in 2009. We do not know the number of employees at the organisation. The current directors of this organisation are listed as Wilton, Charles Douglas, Temple Secretaries Limited, Janek, Jerzy Pawel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILTON, Charles Douglas 13 May 2009 - 1
JANEK, Jerzy Pawel 13 May 2009 27 February 2012 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 13 May 2009 16 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS40 - Notice of striking-off action discontinued 12 November 2013
AR01 - Annual Return 11 November 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 29 August 2012
CH01 - Change of particulars for director 20 August 2012
DISS40 - Notice of striking-off action discontinued 10 July 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
TM01 - Termination of appointment of director 14 March 2012
AA01 - Change of accounting reference date 13 March 2012
AR01 - Annual Return 19 July 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
AA - Annual Accounts 18 July 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AD01 - Change of registered office address 30 April 2010
AD01 - Change of registered office address 25 November 2009
AD01 - Change of registered office address 17 November 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
NEWINC - New incorporation documents 13 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.