Company NameSurfmoor Limited
Company StatusDissolved
Company Number02726496
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSharon Margaret Reed
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(3 weeks, 6 days after company formation)
Appointment Duration17 years, 6 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 24 Spaniards End
Hampstead
London
NW3 7JG
Director NameSir William Desmond Sargent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed23 July 1992(3 weeks, 6 days after company formation)
Appointment Duration17 years, 6 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs 24 Spaniards End
Hampstead
London
NW3 7JG
Secretary NameMelanie Sullivan
NationalityBritish
StatusClosed
Appointed28 June 2006(14 years after company formation)
Appointment Duration3 years, 7 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address148 Elborough Street
London
SW18 5DL
Director NameAnthony Michael Milne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1995)
RoleComputer Animator
Correspondence AddressApartment 45 Benbow House
24 New Globe Walk
London
SE1 9DS
Secretary NameWilliam Desmond Sargent
NationalityIrish
StatusResigned
Appointed23 July 1992(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address86 Wrentham Avenue
London
NW10 3HG
Secretary NameJoanna Kemp
NationalityBritish
StatusResigned
Appointed07 December 2000(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2005)
RoleCompany Director
Correspondence Address16 Thornton Avenue
London
SW2 4HG
Secretary NameSally Elizabeth Easton
NationalityBritish
StatusResigned
Appointed10 March 2005(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address84 Sternhold Avenue
Streatham Hill
London
SW2 4PW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed25 June 1999(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2000)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered Address19-23 Wells Street
London
W1T 3PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2008Accounts made up to 30 April 2008 (3 pages)
29 September 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
3 February 2008Accounts made up to 30 April 2007 (3 pages)
10 July 2007Return made up to 25/06/07; full list of members (2 pages)
10 July 2007Return made up to 25/06/07; full list of members (2 pages)
1 August 2006Return made up to 25/06/06; full list of members (2 pages)
1 August 2006Return made up to 25/06/06; full list of members (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 February 2006Accounts made up to 30 April 2005 (3 pages)
5 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
26 July 2005Return made up to 25/06/05; full list of members (2 pages)
26 July 2005Registered office changed on 26/07/05 from: 19-23 wells street london W1P 3FP (1 page)
26 July 2005Registered office changed on 26/07/05 from: 19-23 wells street london W1P 3FP (1 page)
26 July 2005Return made up to 25/06/05; full list of members (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
25 August 2004Return made up to 25/06/04; full list of members (7 pages)
25 August 2004Return made up to 25/06/04; full list of members (7 pages)
20 August 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
20 August 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
20 August 2004Accounts made up to 30 April 2004 (3 pages)
20 August 2004Accounts made up to 30 April 2003 (3 pages)
30 July 2003Return made up to 25/06/03; full list of members (7 pages)
30 July 2003Return made up to 25/06/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
27 January 2003Accounts made up to 30 April 2002 (3 pages)
15 July 2002Return made up to 25/06/02; full list of members (7 pages)
15 July 2002Return made up to 25/06/02; full list of members (7 pages)
13 March 2002Accounts made up to 30 April 2001 (3 pages)
13 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
9 July 2001Return made up to 25/06/01; full list of members (5 pages)
9 July 2001Return made up to 25/06/01; full list of members (5 pages)
20 April 2001Registered office changed on 20/04/01 from: 25 city road london EC1Y 1BQ (1 page)
20 April 2001Registered office changed on 20/04/01 from: 25 city road london EC1Y 1BQ (1 page)
26 January 2001Accounts made up to 30 April 2000 (3 pages)
26 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
31 August 2000Director's particulars changed (1 page)
31 August 2000Return made up to 25/06/00; full list of members (7 pages)
31 August 2000Return made up to 25/06/00; full list of members (7 pages)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
18 January 2000Accounts made up to 30 April 1999 (3 pages)
18 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 16/07/99
(7 pages)
16 July 1999Return made up to 25/06/99; full list of members (7 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
14 July 1998Return made up to 26/06/98; no change of members (5 pages)
14 July 1998Return made up to 26/06/98; no change of members (5 pages)
12 February 1998Full accounts made up to 30 April 1997 (11 pages)
12 February 1998Full accounts made up to 30 April 1997 (11 pages)
21 July 1997Return made up to 26/06/97; no change of members (5 pages)
21 July 1997Return made up to 26/06/97; no change of members (5 pages)
24 September 1996Full accounts made up to 30 April 1996 (12 pages)
24 September 1996Full accounts made up to 30 April 1996 (12 pages)
24 September 1996Return made up to 26/06/96; full list of members (6 pages)
24 September 1996Return made up to 26/06/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
26 July 1995Full accounts made up to 30 April 1994 (13 pages)
26 July 1995Full accounts made up to 30 April 1994 (13 pages)
20 June 1995Return made up to 26/06/95; change of members (6 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)