Company NameSurf Mountain Limited
DirectorsPhilip James Smotter and Nicola Jane Sedgwick
Company StatusDissolved
Company Number02345974
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Philip James Smotter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1989(same day as company formation)
RoleSports Retailer
Correspondence Address26 Bridgham Road
Chiswick
London
W4 5BD
Director NameNicola Jane Sedgwick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(3 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RolePersonal Assistant
Correspondence Address146 Chiswick High Road
London
W4 1PU
Secretary NameNicola Jane Sedgwick
NationalityBritish
StatusCurrent
Appointed22 December 1992(3 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address146 Chiswick High Road
London
W4 1PU

Location

Registered Address29/30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 December 1999Dissolved (1 page)
16 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
30 October 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1996Appointment of a voluntary liquidator (1 page)
4 October 1996Registered office changed on 04/10/96 from: 146,chiswick high road london WP1 1PU (1 page)
14 May 1996Full accounts made up to 30 April 1995 (12 pages)
1 April 1996Return made up to 22/12/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 30 April 1994 (12 pages)
13 June 1995Accounts for a small company made up to 30 April 1993 (12 pages)
1 May 1995Director's particulars changed (2 pages)