Company NameThe Surfin Monkey Limited
DirectorGeoff Mitchell
Company StatusDissolved
Company Number04977646
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGeoff Mitchell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleSales Manager
Correspondence Address44 Hambledon Close
Hillingdon
Uxbridge
Middlesex
UB8 3UD
Secretary NameMary Angela Mitchell
NationalityBritish
StatusCurrent
Appointed30 April 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleDomestic
Correspondence Address44 Hambledon Close
Uxbridge
Middlesex
UB8 3UD
Director NameGregory Robert Collins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Cromwell Avenue
Aylesbury
Buckinghamshire
HP19 9PL
Secretary NameMary Angela Mitchell
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Hambledon Close
Uxbridge
Middlesex
UB8 3UD
Secretary NameGeoff Mitchell
NationalityBritish
StatusResigned
Appointed01 February 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address44 Hambledon Close
Hillingdon
Uxbridge
Middlesex
UB8 3UD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 May 2007Dissolved (1 page)
14 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2007Liquidators statement of receipts and payments (5 pages)
20 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2006Statement of affairs (6 pages)
20 February 2006Appointment of a voluntary liquidator (1 page)
7 February 2006Registered office changed on 07/02/06 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005New secretary appointed (1 page)
12 January 2005Return made up to 26/11/04; full list of members (7 pages)
10 March 2004Registered office changed on 10/03/04 from: 44 hambledon close hillingdon uxbridge middlesex (1 page)
11 February 2004Director's particulars changed (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
11 February 2004Secretary resigned (1 page)