Company NameSurrey Landmark Developments Limited
Company StatusDissolved
Company Number01784357
CategoryPrivate Limited Company
Incorporation Date19 January 1984(40 years, 2 months ago)
Dissolution Date21 March 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Ann Kathryn Farkouh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(7 years, 6 months after company formation)
Appointment Duration24 years, 8 months (closed 21 March 2016)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Director NameMr Michel George Farkouh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(7 years, 6 months after company formation)
Appointment Duration24 years, 8 months (closed 21 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Secretary NameMrs Ann Kathryn Farkouh
NationalityBritish
StatusClosed
Appointed31 July 1991(7 years, 6 months after company formation)
Appointment Duration24 years, 8 months (closed 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW

Contact

Websitewww.sld.co.uk

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1A.k. Farkouh
50.00%
Ordinary
10k at £1M.g. Farkouh
50.00%
Ordinary

Financials

Year2014
Net Worth£58,740
Cash£12
Current Liabilities£300,564

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2015Return of final meeting in a members' voluntary winding up (5 pages)
21 December 2015Return of final meeting in a members' voluntary winding up (5 pages)
11 February 2015Registered office address changed from Acorn House 5 Chertsey Road Woking Surrey GU21 5AB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from Acorn House 5 Chertsey Road Woking Surrey GU21 5AB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 February 2015 (2 pages)
10 February 2015Declaration of solvency (3 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-04
(1 page)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Declaration of solvency (3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20,000
(5 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20,000
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Register inspection address has been changed from Birchwood 12 Burstead Close Cobham Surrey KT11 2NL United Kingdom (1 page)
23 July 2013Register inspection address has been changed from Birchwood 12 Burstead Close Cobham Surrey KT11 2NL United Kingdom (1 page)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Director's details changed for Mr Michel George Farkouh on 26 October 2012 (2 pages)
12 November 2012Secretary's details changed for Mrs Ann Kathryn Farkouh on 26 October 2012 (1 page)
12 November 2012Director's details changed for Mrs Ann Kathryn Farkouh on 26 October 2012 (2 pages)
12 November 2012Secretary's details changed for Mrs Ann Kathryn Farkouh on 26 October 2012 (1 page)
12 November 2012Secretary's details changed for Mrs Ann Kathryn Farkouh on 26 October 2012 (2 pages)
12 November 2012Secretary's details changed for Mrs Ann Kathryn Farkouh on 26 October 2012 (2 pages)
12 November 2012Director's details changed for Mrs Ann Kathryn Farkouh on 26 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Michel George Farkouh on 26 October 2012 (2 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register inspection address has been changed (1 page)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Return made up to 15/07/08; full list of members (4 pages)
25 July 2008Return made up to 15/07/08; full list of members (4 pages)
19 October 2007Return made up to 15/07/07; full list of members (3 pages)
19 October 2007Return made up to 15/07/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Return made up to 15/07/06; full list of members (3 pages)
26 July 2006Return made up to 15/07/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Return made up to 15/07/05; full list of members (3 pages)
10 August 2005Return made up to 15/07/05; full list of members (3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 August 2004Return made up to 15/07/04; full list of members (7 pages)
9 August 2004Return made up to 15/07/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2003Return made up to 15/07/03; full list of members (7 pages)
29 July 2003Return made up to 15/07/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 July 2002Return made up to 15/07/02; full list of members (7 pages)
29 July 2002Return made up to 15/07/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 July 2001Return made up to 15/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2001Return made up to 15/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 October 2000Return made up to 15/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2000Return made up to 15/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 August 1999Return made up to 15/07/99; full list of members (6 pages)
4 August 1999Return made up to 15/07/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 August 1998Return made up to 15/07/98; no change of members (4 pages)
26 August 1998Return made up to 15/07/98; no change of members (4 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 August 1997Return made up to 15/07/97; no change of members (4 pages)
5 August 1997Return made up to 15/07/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
12 December 1996Ad 03/12/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
12 December 1996Nc inc already adjusted 03/12/96 (1 page)
12 December 1996Nc inc already adjusted 03/12/96 (1 page)
12 December 1996Ad 03/12/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
12 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 August 1996Return made up to 15/07/96; full list of members (6 pages)
4 August 1996Return made up to 15/07/96; full list of members (6 pages)
5 March 1996Accounting reference date shortened from 05/04 to 31/03 (1 page)
5 March 1996Accounting reference date shortened from 05/04 to 31/03 (1 page)
11 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
11 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
11 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
21 July 1995Return made up to 15/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 July 1995Return made up to 15/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 January 1984Incorporation (17 pages)
19 January 1984Incorporation (17 pages)