About

Registered Number: 03671264
Date of Incorporation: 20/11/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 11 months ago)
Registered Address: 45 Westerham Road, Sevenoaks, Kent, TN13 2QB

 

Sureterm Direct Ltd was registered on 20 November 1998, it's status in the Companies House registry is set to "Dissolved". The organisation has 5 directors listed as Hayward, Susan Elizabeth, Collinge, Howard, Kennedy, Martin, Purbrick, Janice Lyn, Wood, Andrew Robert in the Companies House registry. We do not know the number of employees at Sureterm Direct Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGE, Howard 02 November 2009 13 April 2010 1
KENNEDY, Martin 01 March 2004 08 September 2004 1
PURBRICK, Janice Lyn 20 November 1998 02 November 2009 1
WOOD, Andrew Robert 20 November 1998 17 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HAYWARD, Susan Elizabeth 04 December 2013 18 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 05 February 2018
AA - Annual Accounts 04 October 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 25 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 01 October 2015
AP03 - Appointment of secretary 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
RESOLUTIONS - N/A 17 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2015
SH19 - Statement of capital 17 September 2015
CAP-SS - N/A 17 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 September 2014
MISC - Miscellaneous document 19 December 2013
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
AP03 - Appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AD01 - Change of registered office address 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 23 September 2013
RP04 - N/A 02 August 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 12 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 26 August 2011
SH01 - Return of Allotment of shares 21 June 2011
TM01 - Termination of appointment of director 17 December 2010
AR01 - Annual Return 28 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 26 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
RESOLUTIONS - N/A 13 July 2010
AUD - Auditor's letter of resignation 14 June 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AP01 - Appointment of director 04 May 2010
AP04 - Appointment of corporate secretary 04 May 2010
AD01 - Change of registered office address 04 May 2010
AP01 - Appointment of director 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
AA01 - Change of accounting reference date 27 April 2010
AA - Annual Accounts 21 December 2009
SH06 - Notice of cancellation of shares 10 December 2009
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
SH03 - Return of purchase of own shares 19 November 2009
RESOLUTIONS - N/A 17 November 2009
AP01 - Appointment of director 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
AA - Annual Accounts 30 April 2009
395 - Particulars of a mortgage or charge 25 March 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 19 December 2007
395 - Particulars of a mortgage or charge 02 October 2007
AA - Annual Accounts 06 August 2007
287 - Change in situation or address of Registered Office 05 June 2007
395 - Particulars of a mortgage or charge 17 April 2007
363a - Annual Return 02 March 2007
225 - Change of Accounting Reference Date 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 11 December 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
AA - Annual Accounts 15 September 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 21 November 2002
363s - Annual Return 27 December 2001
395 - Particulars of a mortgage or charge 31 October 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 20 October 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
363s - Annual Return 24 January 2000
225 - Change of Accounting Reference Date 30 June 1999
287 - Change in situation or address of Registered Office 30 June 1999
RESOLUTIONS - N/A 12 February 1999
MEM/ARTS - N/A 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
123 - Notice of increase in nominal capital 12 February 1999
288a - Notice of appointment of directors or secretaries 20 December 1998
287 - Change in situation or address of Registered Office 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

Description Date Status Charge by
Lease 16 June 2009 Fully Satisfied

N/A

Debenture 17 March 2009 Fully Satisfied

N/A

Legal charge 27 September 2007 Fully Satisfied

N/A

Legal charge 13 April 2007 Fully Satisfied

N/A

Legal charge 29 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.