Company Name2Busy2Surf.com Limited
Company StatusDissolved
Company Number03808719
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)
Previous NameSimply Events Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bede Christopher Feltham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(2 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (closed 27 February 2007)
RoleMD
Country of ResidenceEngland
Correspondence Address37 Ashley Road
Thames Ditton
Surrey
KT7 0NH
Secretary NameMr Bede Christopher Feltham
NationalityBritish
StatusClosed
Appointed30 July 1999(2 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (closed 27 February 2007)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address37 Ashley Road
Thames Ditton
Surrey
KT7 0NH
Director NameAlf Lennart Tonnesson
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySwedish
StatusClosed
Appointed02 May 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 27 February 2007)
RoleCompany Director
Correspondence AddressAlnarpsvaegen 40
232 02 Akarp
Sweden
Director NameMr Paul Alexander Schulz
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2002)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Naylors
Swallowfield
Reading
Berkshire
RG7 1RZ
Director NameMr Simon Nicholas McMurtrie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2005)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Shealing Backsideans
Wargrave
Reading
RG10 8JP
Director NameMr Dominic Riley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 The Rowans
Chalfont St. Peter
Buckinghamshire
SL9 8SE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAccurist House
First Floor 44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£81,690
Net Worth-£1,375
Current Liabilities£11,215

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
24 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 September 2005Return made up to 13/07/05; full list of members (3 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (3 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 August 2004Return made up to 13/07/04; change of members (10 pages)
31 October 2003Return made up to 13/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
28 August 2002Location of register of members (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
6 November 2001Ad 01/11/01--------- £ si 1565@1=1565 £ ic 8265/9830 (2 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2001Ad 01/11/01--------- £ si 1565@1=1565 £ ic 6700/8265 (2 pages)
4 September 2001Return made up to 13/07/01; full list of members (16 pages)
18 May 2001Full accounts made up to 31 December 2000 (10 pages)
1 March 2001Registered office changed on 01/03/01 from: 643 watford way london NW7 3JR (2 pages)
29 December 2000Ad 23/11/00--------- £ si 500@1=500 £ ic 6200/6700 (2 pages)
29 December 2000New director appointed (2 pages)
16 November 2000Accounting reference date extended from 31/03/00 to 31/12/00 (1 page)
20 July 2000Return made up to 13/07/00; full list of members (10 pages)
23 June 2000Ad 01/06/00--------- £ si 50@1=50 £ ic 6150/6200 (2 pages)
10 May 2000Ad 27/04/00--------- £ si 25@1=25 £ ic 5000/5025 (2 pages)
10 May 2000Ad 27/04/00--------- £ si 1125@1=1125 £ ic 5025/6150 (8 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
13 September 1999Ad 30/07/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999£ nc 1000/50000 01/08/99 (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
26 July 1999Secretary resigned (2 pages)
26 July 1999Registered office changed on 26/07/99 from: the studio st nicholas close borehamwood hertfordshire WD6 3EW (2 pages)
26 July 1999Director resigned (2 pages)
13 July 1999Incorporation (16 pages)