General information

Name:

Surrey Dynamics Ltd

Office Address:

Annecy Court Ferry Works Summer Road KT7 0QJ Thames Ditton

Number: 04819571

Incorporation date: 2003-07-03

Dissolution date: 2021-11-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Thames Ditton with reg. no. 04819571. It was started in the year 2003. The office of this company was situated at Annecy Court Ferry Works Summer Road. The post code for this location is KT7 0QJ. The firm was formally closed on 2021/11/30, which means it had been active for eighteen years.

The firm was administered by 1 managing director: Julienne E. who was guiding it for eighteen years.

Julienne E. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alexei F.

Role: Secretary

Appointed: 03 July 2003

Latest update: 27 February 2023

Julienne E.

Role: Director

Appointed: 03 July 2003

Latest update: 27 February 2023

People with significant control

Julienne E.
Notified on 3 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 17 July 2022
Confirmation statement last made up date 03 July 2021
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 November 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46120 : Agents involved in the sale of fuels, ores, metals and industrial chemicals
18
Company Age

Similar companies nearby

Closest companies