Company NameSurfcontrol (Israel) Limited
Company StatusDissolved
Company Number05322485
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Dissolution Date8 May 2012 (11 years, 10 months ago)
Previous NameHamsard 2789 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Andrew Newman
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 08 May 2012)
RoleAttorney
Correspondence Address16714 Camino Sierra Del Sur
Rancho Sante Fe
San Diego 92067
Foreign
Director NameJohn Robert McCormack
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 08 May 2012)
RoleBusiness Executive
Correspondence Address20791 Via Cort
San Jose
California 95120
United States
Director NameMichelle Elaine Rodriquez
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 08 May 2012)
RoleAccounting
Country of ResidenceSan Diego Usa
Correspondence Address10326 Orozco Road
San Diego
California
92124
Director NameBrian Lemay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed07 September 2011(6 years, 8 months after company formation)
Appointment Duration8 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceCalifornia Usa
Correspondence Address14606 Via Bergamo
San Diego
California
United States
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed24 June 2008(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 08 May 2012)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameSimon Baxter Wilson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2007)
RoleCompany Director
Correspondence Address624 Lassen Park Court
Scotts Valley
California
Ca 95066
United States
Secretary NameSimon Baxter Wilson
NationalityAmerican
StatusResigned
Appointed24 February 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2007)
RoleCompany Director
Correspondence Address624 Lassen Park Court
Scotts Valley
California
Ca 95066
United States
Director NameMr Andrew James Walker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address240 Padgbury Lane
Congleton
Cheshire
CW12 4HU
Director NameMichel Joseph Francois Bouchard
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2007(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 2008)
RoleFinance & Accounting
Correspondence Address5216 Maynard Street
San Diego
Ca 92122
Foreign
Director NameDudley Wayne Mendenhall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2009)
RoleFinance & Accounting
Correspondence Address18101 Querda Sole
Rancho Santa Fe
San Diego 92067
Foreign
Secretary NameMichael Andrew Newman
NationalityAmerican
StatusResigned
Appointed03 October 2007(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 2008)
RoleAttorney
Correspondence Address16714 Camino Sierra Del Sur
Rancho Sante Fe
San Diego 92067
Foreign
Director NameDouglas Cornell Wride
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2011)
RoleBusiness Executive
Correspondence Address2052 Burnt Mill Road
Tustin
California Ca 92782
America
Director NameArthur Sinton Locke 111
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2011)
RoleSvp Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address8251 Santaluz Village Green North
San Diego
Ca 92127
United States
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Surfcontrol LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
11 January 2012Application to strike the company off the register (3 pages)
11 January 2012Application to strike the company off the register (3 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(7 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(7 pages)
24 October 2011Director's details changed for Michelle Elaine Gipson on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Michelle Elaine Gipson on 24 October 2011 (2 pages)
20 October 2011Termination of appointment of Arthur Sinton Locke 111 as a director on 7 September 2011 (2 pages)
20 October 2011Termination of appointment of Arthur Locke 111 as a director (2 pages)
20 October 2011Appointment of Brian Lemay as a director on 7 September 2011 (3 pages)
20 October 2011Appointment of Brian Lemay as a director (3 pages)
7 October 2011Director's details changed for Michelle Elaine Gipson on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Michelle Elaine Gipson on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Michelle Elaine Gipson on 7 October 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
18 February 2011Termination of appointment of Douglas Wride as a director (1 page)
18 February 2011Termination of appointment of Douglas Wride as a director (1 page)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
12 December 2009Full accounts made up to 31 December 2008 (13 pages)
12 December 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2009Appointment of Arthur Sinton Locke 111 as a director (3 pages)
23 October 2009Appointment of Arthur Sinton Locke 111 as a director (3 pages)
21 April 2009Appointment terminated director dudley mendenhall (1 page)
21 April 2009Director appointed michelle elaine gipson (2 pages)
21 April 2009Appointment Terminated Director dudley mendenhall (1 page)
21 April 2009Director appointed michelle elaine gipson (2 pages)
8 April 2009Return made up to 30/12/08; full list of members (4 pages)
8 April 2009Return made up to 30/12/08; full list of members (4 pages)
14 January 2009Auditor's resignation (2 pages)
14 January 2009Auditor's resignation (2 pages)
7 January 2009Auditor's resignation (3 pages)
7 January 2009Auditor's resignation (3 pages)
2 January 2009Full accounts made up to 31 December 2007 (13 pages)
2 January 2009Full accounts made up to 31 December 2007 (13 pages)
3 July 2008Appointment terminated secretary michael newman (1 page)
3 July 2008Registered office changed on 03/07/2008 from riverside mountbatten way congleton cheshire CW12 1DY (1 page)
3 July 2008Registered office changed on 03/07/2008 from riverside mountbatten way congleton cheshire CW12 1DY (1 page)
3 July 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
3 July 2008Appointment Terminated Secretary michael newman (1 page)
3 July 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
8 April 2008Appointment terminated director michel bouchard (1 page)
8 April 2008Director appointed john robert mccormack (2 pages)
8 April 2008Director appointed douglas cornell wride (2 pages)
8 April 2008Appointment Terminated Director michel bouchard (1 page)
8 April 2008Director appointed john robert mccormack (2 pages)
8 April 2008Director appointed douglas cornell wride (2 pages)
27 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
27 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
7 January 2008Return made up to 30/12/07; full list of members (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Return made up to 30/12/07; full list of members (2 pages)
7 January 2008Secretary resigned (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
29 January 2007Return made up to 30/12/06; full list of members (7 pages)
29 January 2007Return made up to 30/12/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
9 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2006Return made up to 30/12/05; full list of members (7 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
7 April 2005Registered office changed on 07/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New director appointed (2 pages)
4 March 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
28 February 2005Company name changed hamsard 2789 LIMITED\certificate issued on 28/02/05 (3 pages)
28 February 2005Company name changed hamsard 2789 LIMITED\certificate issued on 28/02/05 (3 pages)
30 December 2004Incorporation (14 pages)