Company NameSurge I T Solutions Limited
Company StatusDissolved
Company Number05188114
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sanjay Panchani
Date of BirthMarch 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPmg The Grange
Neasden Lane
London
NW10 1QB
Secretary NameJasu Ben Panchani
NationalityBritish
StatusClosed
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 14 September 2021)
RoleSecretary
Correspondence AddressPmg The Grange
Neasden Lane
London
NW10 1QB
Director NameMr Imran Ahmed
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Tudor Court South
Wembley
Middlesex
HA9 6SE
Secretary NameMr Sanjay Panchani
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Vivian Avenue
Wembley
Middlesex
HA9 6RQ
Secretary NameMr Vinod Bhudia
NationalityBritish
StatusResigned
Appointed31 January 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Clifton Avenue
Wembley
Middlesex
HA9 6BW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.surge-its.com

Location

Registered Address166 College Road
Harrow On The Hill
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Sanjay Panchani
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,621
Cash£5,794
Current Liabilities£13,214

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2021Application to strike the company off the register (1 page)
10 November 2020Secretary's details changed for Jasu Ben Panchani on 10 November 2020 (1 page)
10 November 2020Director's details changed for Mr Sanjay Panchani on 10 November 2020 (2 pages)
10 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow on the Hill HA1 1BH on 28 April 2017 (1 page)
28 April 2017Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow on the Hill HA1 1BH on 28 April 2017 (1 page)
28 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
26 July 2013Registered office address changed from Cameron & Associates Chartered Accountants 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Cameron & Associates Chartered Accountants 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
14 August 2009Return made up to 30/07/09; full list of members (3 pages)
14 August 2009Return made up to 30/07/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 September 2008Appointment terminated secretary vinod bhudia (1 page)
2 September 2008Secretary appointed jasu ben panchani (1 page)
2 September 2008Secretary appointed jasu ben panchani (1 page)
2 September 2008Appointment terminated secretary vinod bhudia (1 page)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
30 July 2007Return made up to 23/07/07; no change of members (6 pages)
30 July 2007Return made up to 23/07/07; no change of members (6 pages)
20 September 2006Return made up to 23/07/06; full list of members (6 pages)
20 September 2006Return made up to 23/07/06; full list of members (6 pages)
19 September 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
19 September 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
2 February 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 October 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 October 2005New secretary appointed (2 pages)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
23 July 2004Incorporation (7 pages)
23 July 2004Incorporation (7 pages)