Company NameSurfing India Limited
Company StatusDissolved
Company Number03129759
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 4 months ago)
Dissolution Date16 June 1998 (25 years, 9 months ago)
Previous NameBlendtronic Computers Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NamePhilip Cockburn
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 16 June 1998)
RoleFinancial Consultant
Correspondence AddressRed Hill Cottage
Wateringbury
Maidstone
Kent
ME18 5LA
Director NameShaila Virani
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 16 June 1998)
RoleComputer Telecomm Consultant
Correspondence Address13 Warwick Lodge
Shoot Up Hill
London
Nw2
Director NameLady Maureen Thomas
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(6 months after company formation)
Appointment Duration2 years (closed 16 June 1998)
RoleConsultant
Correspondence Address9 Chester Terrace
London
NW1 4ND
Secretary NameJasvinder Singh Kalsi
NationalityBritish
StatusClosed
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 June 1998)
RoleCompany Director
Correspondence Address71 Arthur Road
Gillingham
Kent
ME8 9BU
Secretary NameShaila Virani
NationalityBritish
StatusResigned
Appointed15 January 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleComputer Telecomm Consultant
Correspondence Address13 Warwick Lodge
Shoot Up Hill
London
Nw2
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressKlaco House
28/30 St Johns Square
London
EC1M 4BA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
15 January 1998Application for striking-off (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
13 February 1997Return made up to 23/11/96; full list of members (6 pages)
19 June 1996New director appointed (2 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
28 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 1996£ nc 1000/1000000 15/01/96 (1 page)
9 February 1996Registered office changed on 09/02/96 from: international house 31 church road hendon london NW4 4EB (1 page)
22 January 1996Company name changed blendtronic computers LIMITED\certificate issued on 23/01/96 (2 pages)