Company NameMustersurface Limited
Company StatusDissolved
Company Number02085378
CategoryPrivate Limited Company
Incorporation Date19 December 1986(37 years, 4 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Solbeck
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDanish
StatusClosed
Appointed17 February 1992(5 years, 2 months after company formation)
Appointment Duration29 years, 9 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Frederick Colvin
NationalityBritish
StatusResigned
Appointed03 September 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressThe Old Timbers
4 The Great North Road Brookman Park
Hatfield
Herts
Director NameMontserrat Perez
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed29 October 2002(15 years, 10 months after company formation)
Appointment Duration3 days (resigned 01 November 2002)
RoleAccountant
Correspondence Address36 Tranton Road
London
SE16 4SB
Secretary NameMontserrat Perez
NationalitySpanish
StatusResigned
Appointed09 January 2004(17 years after company formation)
Appointment DurationResigned same day (resigned 09 January 2004)
RoleCompany Director
Correspondence Address36 Tranton Road
London
SE16 4SB
Secretary NameArchdream Limited (Corporation)
StatusResigned
Appointed17 February 1992(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 September 1992)
Correspondence AddressPemberton House 4-6 East Harding Street
London
EC4A 3BD
Secretary NamePemberton Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(11 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 09 March 2020)
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2020(33 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Archdream LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£641,515
Current Liabilities£7,017

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

8 March 1991Delivered on: 11 March 1991
Persons entitled: Unibank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 November 1990Delivered on: 3 December 1990
Persons entitled: Unibank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 micheldever road, london SE1 t/n sgl 32135 & all fixtures & fittin gs floating charge over (for full details see form 295). undertaking and all property and assets.
Outstanding
24 April 1989Delivered on: 24 April 1989
Persons entitled: Privatbanken Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 maidenstone hill, greenwich and/or the proceeds of sale thereof and all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 1989Delivered on: 20 April 1989
Persons entitled: Privatbanken Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 March 1989Delivered on: 5 April 1989
Persons entitled: Privatbanken Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises lying to the north side of whitway road queeborough sheppey county of kent t/n K532230 K530968 K384309 & K532237.
Outstanding

Filing History

30 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
13 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
13 March 2020Appointment of New Bond Street Registrars Limited as a secretary on 9 March 2020 (2 pages)
13 March 2020Termination of appointment of Pemberton Nominees Limited as a secretary on 9 March 2020 (1 page)
7 October 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 7 October 2019 (1 page)
24 September 2019Director's details changed for Mr Peter Solbeck on 19 September 2019 (2 pages)
28 June 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 April 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
16 April 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 16 April 2018 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
6 February 2015Secretary's details changed for Pemberton Nominees Limited on 30 September 2013 (1 page)
6 February 2015Secretary's details changed for Pemberton Nominees Limited on 30 September 2013 (1 page)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
7 June 2009Accounts for a small company made up to 31 July 2008 (4 pages)
7 June 2009Accounts for a small company made up to 31 July 2008 (4 pages)
17 February 2009Return made up to 03/02/09; full list of members (3 pages)
17 February 2009Return made up to 03/02/09; full list of members (3 pages)
20 June 2008Accounts for a small company made up to 31 July 2007 (4 pages)
20 June 2008Accounts for a small company made up to 31 July 2007 (4 pages)
27 February 2008Return made up to 03/02/08; full list of members (3 pages)
27 February 2008Return made up to 03/02/08; full list of members (3 pages)
12 February 2008Accounts for a small company made up to 31 July 2006 (5 pages)
12 February 2008Accounts for a small company made up to 31 July 2006 (5 pages)
27 February 2007Return made up to 03/02/07; full list of members (2 pages)
27 February 2007Return made up to 03/02/07; full list of members (2 pages)
6 September 2006Accounts for a small company made up to 31 July 2005 (4 pages)
6 September 2006Accounts for a small company made up to 31 July 2005 (4 pages)
7 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
7 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2006Return made up to 03/02/06; full list of members (2 pages)
1 March 2006Return made up to 03/02/06; full list of members (2 pages)
5 September 2005Accounts for a small company made up to 31 July 2004 (5 pages)
5 September 2005Accounts for a small company made up to 31 July 2004 (5 pages)
17 May 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
17 May 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
26 February 2005Return made up to 03/02/05; full list of members (2 pages)
26 February 2005Return made up to 03/02/05; full list of members (2 pages)
6 September 2004Accounts for a small company made up to 31 July 2003 (4 pages)
6 September 2004Accounts for a small company made up to 31 July 2003 (4 pages)
7 May 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
7 May 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
5 April 2004Accounts for a small company made up to 31 July 2002 (5 pages)
5 April 2004Accounts for a small company made up to 31 July 2002 (5 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Location of debenture register (1 page)
2 March 2004Location of debenture register (1 page)
2 March 2004Return made up to 03/02/04; full list of members (5 pages)
2 March 2004Return made up to 03/02/04; full list of members (5 pages)
2 March 2004Location of register of members (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (1 page)
21 January 2004Registered office changed on 21/01/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
21 January 2004Registered office changed on 21/01/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
15 January 2004Registered office changed on 15/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
15 January 2004Registered office changed on 15/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
7 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
3 September 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
3 September 2002Delivery ext'd 3 mth 31/07/02 (1 page)
3 September 2002Delivery ext'd 3 mth 31/07/02 (1 page)
3 September 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
25 February 2002Return made up to 03/02/02; full list of members (6 pages)
25 February 2002Return made up to 03/02/02; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
8 February 2001Return made up to 03/02/01; full list of members (6 pages)
8 February 2001Return made up to 03/02/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 March 2000Return made up to 03/02/00; full list of members (6 pages)
3 March 2000Return made up to 03/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
1 June 1999Accounts for a small company made up to 31 January 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 January 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 January 1997 (7 pages)
10 March 1999Accounts for a small company made up to 31 January 1997 (7 pages)
19 February 1999Return made up to 03/02/99; full list of members (6 pages)
19 February 1999Return made up to 03/02/99; full list of members (6 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Return made up to 03/02/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Return made up to 03/02/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
6 February 1997Return made up to 03/02/97; no change of members (5 pages)
6 February 1997Return made up to 03/02/97; no change of members (5 pages)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
18 February 1996Return made up to 07/02/96; no change of members (4 pages)
18 February 1996Return made up to 07/02/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 January 1995 (10 pages)
2 November 1995Full accounts made up to 31 January 1995 (10 pages)
16 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1987Memorandum and Articles of Association (11 pages)
24 August 1987Memorandum and Articles of Association (11 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)