Company NameTidesurge Limited
Company StatusDissolved
Company Number03551602
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRenu Anand Khanna
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address126 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PH
Director NameMr Vinod Krishan Khanna
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameRenu Anand Khanna
NationalityBritish
StatusClosed
Appointed11 June 1998(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address126 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PH
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameMr Vedante Srinivasachary Srihari
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 18 June 2001)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address146 Northumberland Road
North Harrow
Middlesex
HA2 7RG
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Contact

Websitewww.tidesurge.com

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Renu Anand-khanna
50.00%
Ordinary
1 at £1Vinod Krishan Khanna
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,920
Cash£16,735
Current Liabilities£22,323

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(5 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(5 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
27 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Director's details changed for Mr Vinod Krishan Khanna on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Mr Vinod Krishan Khanna on 1 April 2010 (2 pages)
15 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Vinod Krishan Khanna on 1 April 2010 (2 pages)
15 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2008Return made up to 23/04/08; full list of members (4 pages)
14 May 2008Return made up to 23/04/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 August 2007Company name changed tidesurge technologies LIMITED\certificate issued on 24/08/07 (2 pages)
24 August 2007Company name changed tidesurge technologies LIMITED\certificate issued on 24/08/07 (2 pages)
25 May 2007Return made up to 23/04/07; full list of members (2 pages)
25 May 2007Return made up to 23/04/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 May 2006Return made up to 23/04/06; full list of members (2 pages)
11 May 2006Return made up to 23/04/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Return made up to 23/04/05; full list of members (2 pages)
9 June 2005Return made up to 23/04/05; full list of members (2 pages)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Return made up to 23/04/04; full list of members (5 pages)
12 May 2004Return made up to 23/04/04; full list of members (5 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 23/04/03; full list of members (5 pages)
12 May 2003Return made up to 23/04/03; full list of members (5 pages)
22 March 2003Total exemption full accounts made up to 31 March 2002 (1 page)
22 March 2003Total exemption full accounts made up to 31 March 2002 (1 page)
16 May 2002Return made up to 23/04/02; full list of members (5 pages)
16 May 2002Return made up to 23/04/02; full list of members (5 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
18 July 2001Company name changed comat technologies LIMITED\certificate issued on 18/07/01 (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Company name changed comat technologies LIMITED\certificate issued on 18/07/01 (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 58/60 berners street london W1P 4JS (1 page)
24 May 2001Return made up to 23/04/01; full list of members (6 pages)
24 May 2001Registered office changed on 24/05/01 from: 58/60 berners street london W1P 4JS (1 page)
24 May 2001Return made up to 23/04/01; full list of members (6 pages)
13 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
27 March 2001Full accounts made up to 30 April 2000 (1 page)
27 March 2001Full accounts made up to 30 April 2000 (1 page)
8 November 2000New director appointed (3 pages)
8 November 2000New director appointed (3 pages)
17 October 2000Company name changed tidesurge LIMITED\certificate issued on 18/10/00 (2 pages)
17 October 2000Company name changed tidesurge LIMITED\certificate issued on 18/10/00 (2 pages)
8 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Return made up to 23/04/99; full list of members (6 pages)
1 July 1999Return made up to 23/04/99; full list of members (6 pages)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New director appointed (2 pages)
23 April 1998Incorporation (17 pages)
23 April 1998Incorporation (17 pages)