Company NameGet Surfed Limited
Company StatusDissolved
Company Number03919989
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBindu Gor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleData Specialsist
Correspondence Address8 Elizabeth House
341 High Road
Wembley
Middlesex
HA9 6AQ
Secretary NameParesh Dhirendra Morjaria
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Elizabeth House
341 High Road
Wembley
Middlesex
HA9 6AQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGround Floor
100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£388
Cash£188
Current Liabilities£576

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
6 April 2006Application for striking-off (1 page)
22 November 2005Registered office changed on 22/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 February 2005Return made up to 04/02/05; full list of members (5 pages)
5 February 2005Registered office changed on 05/02/05 from: 15 lawn close ruislip middlesex HA4 6ED (1 page)
27 May 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
16 February 2004Return made up to 04/02/04; full list of members (6 pages)
10 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
10 February 2003Return made up to 04/02/03; full list of members (6 pages)
3 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
13 February 2002Return made up to 04/02/02; full list of members (6 pages)
13 June 2001Full accounts made up to 28 February 2001 (9 pages)
7 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed (1 page)
14 February 2000New director appointed (1 page)
14 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (16 pages)