Surrey Car Telephones Limited

DataGardener
dissolved

Surrey Car Telephones Limited

02867855Private Limited With Share Capital

Recovery House 15-17, Roebuck Road, Hainault Business Park, IG63TU
Incorporated

01/11/1993

Company Age

32 years

Directors

4

Employees

SIC Code

61200

Risk

Company Overview

Registration, classification & business activity

Surrey Car Telephones Limited (02867855) is a private limited with share capital incorporated on 01/11/1993 (32 years old) and registered in hainault business park, IG63TU. The company operates under SIC code 61200 - wireless telecommunications activities.

Private Limited With Share Capital
SIC: 61200
Incorporated 01/11/1993
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

71
Gazette Dissolved Liquidation
Category:Gazette
Date:22-12-2014
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-09-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-11-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-11-2012
Resolution
Category:Resolution
Date:07-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Change Corporate Director Company With Change Date
Category:Officers
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:09-11-2009
Accounts With Made Up Date
Category:Accounts
Date:28-05-2009
Legacy
Category:Annual Return
Date:09-12-2008
Accounts With Made Up Date
Category:Accounts
Date:27-06-2008
Legacy
Category:Accounts
Date:27-06-2008
Legacy
Category:Annual Return
Date:29-11-2007
Legacy
Category:Officers
Date:29-11-2007
Accounts With Accounts Type
Category:Accounts
Date:07-06-2007
Legacy
Category:Annual Return
Date:09-10-2006
Accounts With Accounts Type
Category:Accounts
Date:23-05-2006
Legacy
Category:Annual Return
Date:22-11-2005
Legacy
Category:Officers
Date:22-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2005
Legacy
Category:Annual Return
Date:15-02-2005
Legacy
Category:Officers
Date:08-06-2004
Auditors Resignation Company
Category:Auditors
Date:08-06-2004
Legacy
Category:Officers
Date:19-04-2004
Legacy
Category:Officers
Date:19-04-2004
Legacy
Category:Officers
Date:14-04-2004
Legacy
Category:Officers
Date:14-04-2004
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2004
Legacy
Category:Annual Return
Date:04-12-2003
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2003
Legacy
Category:Annual Return
Date:07-11-2002
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2002
Legacy
Category:Annual Return
Date:23-01-2002
Legacy
Category:Annual Return
Date:03-11-2001
Legacy
Category:Capital
Date:06-03-2001
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2001
Legacy
Category:Annual Return
Date:31-10-2000
Legacy
Category:Annual Return
Date:15-08-2000
Legacy
Category:Mortgage
Date:10-03-2000
Accounts With Accounts Type
Category:Accounts
Date:23-12-1999
Legacy
Category:Capital
Date:06-12-1999
Legacy
Category:Capital
Date:06-12-1999
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-1999
Legacy
Category:Annual Return
Date:27-10-1998
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-1997
Legacy
Category:Officers
Date:02-01-1997
Legacy
Category:Annual Return
Date:27-11-1996
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-1996
Legacy
Category:Annual Return
Date:22-11-1995
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-1995
Legacy
Category:Mortgage
Date:24-02-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:08-11-1994
Legacy
Category:Officers
Date:26-09-1994
Legacy
Category:Accounts
Date:15-07-1994
Legacy
Category:Officers
Date:19-12-1993
Legacy
Category:Officers
Date:19-12-1993
Legacy
Category:Address
Date:19-12-1993
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-1993
Incorporation Company
Category:Incorporation
Date:01-11-1993

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2013
Filing Date25/04/2012
Latest Accounts31/07/2011

Trading Addresses

Recovery House, Roebuck Road Trading Estate, 15-17 Roebuck Road, Ilford, Essex, IG63TU
The Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, GU14UG

Related Companies

2

Contact

Recovery House 15-17, Roebuck Road, Hainault Business Park, IG63TU