About

Registered Number: 05698154
Date of Incorporation: 04/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: L RICHARDS, Senate House, University Of Surrey, Guildford, Surrey, GU2 7XH

 

Established in 2006, Surrey Nanotechnology Ltd have registered office in Guildford in Surrey, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Richards, Lise, Pennsec Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDS, Lise 31 March 2012 - 1
PENNSEC LIMITED 31 March 2009 31 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 12 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 03 May 2012
AP03 - Appointment of secretary 20 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 05 March 2010
288a - Notice of appointment of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 06 March 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
363a - Annual Return 28 February 2007
353 - Register of members 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2007
MEM/ARTS - N/A 08 September 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
225 - Change of Accounting Reference Date 16 May 2006
NEWINC - New incorporation documents 04 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.