About

Registered Number: 03744147
Date of Incorporation: 30/03/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey, KT16 9JX

 

Having been setup in 1999, Townends Guildford (Southern) Ltd has its registered office in Chertsey, it's status is listed as "Dissolved". We do not know the number of employees at Townends Guildford (Southern) Ltd. The companies directors are listed as Mathews, Ryan Maurice, Gray, Ann Shan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Ann Shan 30 March 1999 06 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MATHEWS, Ryan Maurice 31 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 18 May 2016
AR01 - Annual Return 24 April 2015
AC92 - N/A 27 June 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2013
DS01 - Striking off application by a company 18 July 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 07 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 April 2010
AP03 - Appointment of secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 05 April 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
225 - Change of Accounting Reference Date 06 February 2004
AA - Annual Accounts 06 February 2004
AA - Annual Accounts 05 July 2003
287 - Change in situation or address of Registered Office 27 June 2003
287 - Change in situation or address of Registered Office 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
363s - Annual Return 09 June 2003
287 - Change in situation or address of Registered Office 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 02 August 2001
MISC - Miscellaneous document 29 May 2001
363s - Annual Return 25 May 2001
363s - Annual Return 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
287 - Change in situation or address of Registered Office 07 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.