Company NameSurfit Computing Limited
Company StatusDissolved
Company Number04176277
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameJacqueline Clarke
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 31 August 2004)
RoleComputing
Correspondence Address86 Edith Grove
London
SW10 0NH
Secretary NameAaron James Arnold
NationalityNew Zealander
StatusClosed
Appointed29 March 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 31 August 2004)
RoleComputing
Correspondence AddressFlat 1
Edith Grove
London
SW10 0HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address86 Edith Grove
London
SW10 0NH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Application for striking-off (1 page)
7 October 2003Total exemption full accounts made up to 30 September 2003 (6 pages)
3 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
14 April 2003Return made up to 09/03/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 May 2002Return made up to 09/03/02; full list of members (6 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Ad 29/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
3 April 2001Director resigned (1 page)
9 March 2001Incorporation (18 pages)