Company NameSurfport Limited
Company StatusDissolved
Company Number03892662
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameClive Marshall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address2 Fulham Park Studios
Fulham Park Road
London
SW6 4LW
Director NameRichard Douglas Wolfe-Daimpre
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressFlat 3 4 Cromwell Road
Teddington
Middlesex
TW11 9EH
Secretary NameRichard Douglas Wolfe-Daimpre
NationalityBritish
StatusClosed
Appointed04 February 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressFlat 3 4 Cromwell Road
Teddington
Middlesex
TW11 9EH
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1M 8AP
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1M 8AP

Location

Registered AddressC/O Thorne Lancaster 8th Floor
Aldwych House Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
19 January 2004Return made up to 13/12/03; full list of members (7 pages)
30 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 April 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 January 2003Return made up to 13/12/02; full list of members (7 pages)
4 January 2002Return made up to 13/12/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 December 2000Return made up to 13/12/00; full list of members (6 pages)
27 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 April 2000Registered office changed on 12/04/00 from: 2 fulham park studios fulham park road london SW6 4LW (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (3 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 15 wimpole street london W1M 8AP (1 page)
10 February 2000Ad 04/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 February 2000Secretary resigned (1 page)
13 December 1999Incorporation (20 pages)