Company NameSurface Engineering Limited
Company StatusDissolved
Company Number02487123
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameExit Exports Limited

Business Activity

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

Directors

Director NameDr Mohammed Nazim Khan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(12 months after company formation)
Appointment Duration29 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Thurlby Road
Wembley
Middlesex
HA0 4RS
Director NameMr Naguib Rashid Mian
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(12 months after company formation)
Appointment Duration29 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Oakington Manor Drive
Wembley
Middlesex
HA9 6LY
Secretary NameMr Naguib Rashid Mian
NationalityBritish
StatusClosed
Appointed01 August 1992(2 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Oakington Manor Drive
Wembley
Middlesex
HA9 6LY
Secretary NameMr Tariq Khan
NationalityBritish
StatusResigned
Appointed29 March 1991(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillcroft Crescent
Wembley
Middlesex
HA9 8EE

Contact

Websitesurface-eng.co.uk

Location

Registered Address79 College Road
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

375 at £1Dr Mohammed Ali Jamil Sharif
8.88%
Ordinary
350 at £1Mr Tariq Khan
8.28%
Ordinary
2k at £1Dr Mohammed Nazim Khan
47.34%
Ordinary
1.5k at £1Mr Naguib Rashid Mian
35.50%
Ordinary

Financials

Year2014
Turnover£59,986
Gross Profit£53,894
Net Worth-£9,456
Cash£113
Current Liabilities£15,729

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
11 June 2020Application to strike the company off the register (1 page)
5 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
24 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4,225
(6 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4,225
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4,225
(5 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4,225
(5 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4,225
(5 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4,225
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4,225
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4,225
(5 pages)
27 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
27 August 2013Registered office address changed from C/O Naim Ahmed & Co. 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 27 August 2013 (1 page)
27 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
27 August 2013Registered office address changed from C/O Naim Ahmed & Co. 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 27 August 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
9 April 2010Registered office address changed from 35 Fairfields Crescent Kingsbury London NW9 0PR on 9 April 2010 (1 page)
9 April 2010Director's details changed for Mr Naguib Rashid Mian on 31 March 2010 (2 pages)
9 April 2010Registered office address changed from 35 Fairfields Crescent Kingsbury London NW9 0PR on 9 April 2010 (1 page)
9 April 2010Director's details changed for Dr Mohammed Nazim Khan on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Dr Mohammed Nazim Khan on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
9 April 2010Registered office address changed from 35 Fairfields Crescent Kingsbury London NW9 0PR on 9 April 2010 (1 page)
9 April 2010Director's details changed for Mr Naguib Rashid Mian on 31 March 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2008Return made up to 29/03/08; full list of members (4 pages)
6 May 2008Return made up to 29/03/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Return made up to 29/03/07; full list of members (3 pages)
25 April 2007Return made up to 29/03/07; full list of members (3 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 May 2006Return made up to 29/03/06; full list of members (3 pages)
3 May 2006Return made up to 29/03/06; full list of members (3 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 May 2005Return made up to 29/03/05; full list of members (3 pages)
20 May 2005Return made up to 29/03/05; full list of members (3 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 April 2004Return made up to 29/03/04; full list of members (8 pages)
8 April 2004Return made up to 29/03/04; full list of members (8 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 April 2003Return made up to 29/03/03; full list of members (8 pages)
11 April 2003Return made up to 29/03/03; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (10 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (10 pages)
12 April 2002Return made up to 29/03/02; full list of members (7 pages)
12 April 2002Return made up to 29/03/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 April 2001Return made up to 29/03/01; full list of members (7 pages)
30 April 2001Return made up to 29/03/01; full list of members (7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2000Return made up to 29/03/00; full list of members (8 pages)
4 April 2000Return made up to 29/03/00; full list of members (8 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 1999Return made up to 29/03/99; full list of members (6 pages)
3 April 1999Return made up to 29/03/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 October 1998£ ic 4475/4225 28/09/98 £ sr 250@1=250 (1 page)
26 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 October 1998£ ic 4475/4225 28/09/98 £ sr 250@1=250 (1 page)
27 April 1998£ sr 125@1 23/03/98 (1 page)
27 April 1998£ sr 125@1 23/03/98 (1 page)
16 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 April 1998Return made up to 29/03/98; full list of members (6 pages)
14 April 1998Return made up to 29/03/98; full list of members (6 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 April 1997Return made up to 29/03/97; full list of members (6 pages)
22 April 1997Return made up to 29/03/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 April 1996Return made up to 29/03/96; change of members (6 pages)
12 April 1996Return made up to 29/03/96; change of members (6 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 March 1995Return made up to 29/03/95; no change of members (4 pages)
31 March 1995Return made up to 29/03/95; no change of members (4 pages)