Company NameSurftraveller Limited
Company StatusDissolved
Company Number03772802
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NamesIris Enterprises Limited and Surf Travellers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew John Kidd
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 May 1999(1 day after company formation)
Appointment Duration6 years, 3 months (closed 13 September 2005)
RoleConsultant
Correspondence Address5 Ferndale Road
Clapham
London
SW4 7RJ
Director NameFirst Directors Limited (Corporation)
StatusClosed
Appointed18 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameJ K Company Secretarial Ltd (Corporation)
StatusClosed
Appointed15 March 2000(10 months after company formation)
Appointment Duration5 years, 6 months (closed 13 September 2005)
Correspondence Address1st Floor 725 Green Lanes
Winchmore Hill
London
N21 3RX

Location

Registered Address84b Rodenhurst Road
Clapham
London
SW4 8AP
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Turnover£41,371
Net Worth-£3,225
Cash£1,162
Current Liabilities£5,793

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004Strike-off action suspended (1 page)
16 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(7 pages)
12 April 2002Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Return made up to 18/05/00; full list of members (7 pages)
18 March 2002Registered office changed on 18/03/02 from: flat 1 33 ardbeg road london SE24 9JL (1 page)
18 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 December 2000Full accounts made up to 31 March 2000 (7 pages)
29 November 2000Registered office changed on 29/11/00 from: creditsuisse first boston operations department 1 cabot square london E14 4QJ (1 page)
10 November 2000Registered office changed on 10/11/00 from: attic flat 12 strathray gardens london NW3 4NY (1 page)
10 November 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
30 October 2000New secretary appointed (2 pages)
24 August 2000Company name changed surf travellers LIMITED\certificate issued on 25/08/00 (2 pages)
12 July 1999Registered office changed on 12/07/99 from: first floor 19-20 garlick hill london EC4V 2AL (1 page)
24 May 1999Registered office changed on 24/05/99 from: suite 22657 72 new bond street london W1Y 9DD (1 page)
24 May 1999New director appointed (2 pages)
18 May 1999Incorporation (16 pages)