About

Registered Number: 03227659
Date of Incorporation: 22/07/1996 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (6 years and 5 months ago)
Registered Address: 14 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NA

 

Founded in 1996, Surplus Data Systems Ltd have registered office in Ilford in Essex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bangar, Rani, Rai, Sushil Kaur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAI, Sushil Kaur 04 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BANGAR, Rani 04 October 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 31 July 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 04 August 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 04 August 2002
AUD - Auditor's letter of resignation 03 April 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 21 July 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 04 June 1998
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
363s - Annual Return 29 August 1997
288a - Notice of appointment of directors or secretaries 25 October 1996
225 - Change of Accounting Reference Date 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
287 - Change in situation or address of Registered Office 20 October 1996
NEWINC - New incorporation documents 22 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.