Company NameWorthsurf Limited
DirectorsEamon George Manson and David Martin Margereson
Company StatusDissolved
Company Number03755939
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Eamon George Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
34 Harcourt Terrace
London
SW10 9JR
Director NameMr David Martin Margereson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address127 Howards Lane
Putney
London
SW15 6QE
Secretary NameTimothy John Burrows
NationalityBritish
StatusCurrent
Appointed12 May 1999(3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address36 John William Close
Chafford Hundred
Grays
Essex
RM16 6ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£410,426
Gross Profit£245,470
Net Worth-£122,015
Current Liabilities£233,399

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 July 2007Dissolved (1 page)
5 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
6 January 2004Appointment of a voluntary liquidator (1 page)
24 December 2003Statement of affairs (8 pages)
24 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2003Registered office changed on 12/12/03 from: 40 stanford house princess margaret ro east tilbury essex RM18 8YP (1 page)
28 April 2003Return made up to 21/04/03; full list of members (7 pages)
30 October 2002Registered office changed on 30/10/02 from: union house 679 high road benfleet essex SS7 5SF (1 page)
30 October 2002Secretary's particulars changed (1 page)
18 July 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
4 July 2002Secretary's particulars changed (1 page)
24 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
9 May 2002Return made up to 21/04/02; full list of members (6 pages)
3 September 2001Full accounts made up to 31 May 2000 (9 pages)
22 May 2001Return made up to 21/04/01; full list of members (6 pages)
24 July 2000Return made up to 21/04/00; full list of members (6 pages)
9 February 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
24 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/05/99
(1 page)
21 April 1999Incorporation (13 pages)