Company NameSurface Life Ltd
DirectorDominic Crinson
Company StatusActive - Proposal to Strike off
Company Number06849904
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Dominic Crinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(6 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Gransden Avenue
London
E8 3QA
Director NameMs Daisy Evans
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleWeb Editor
Country of ResidenceUnited Kingdom
Correspondence AddressArch 4 274 Richmond Road
London Fields
London
E8 3QW

Contact

Websitewww.crinson.com/
Telephone01622 804808
Telephone regionMaidstone

Location

Registered AddressDaisy Evans
7 Gransden Avenue
London
E8 3QA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

90 at £1Dominic Crinson
91.84%
Ordinary
5 at £1Daisy Evans
5.10%
Ordinary
3 at £1Kelly Falcone
3.06%
Ordinary

Financials

Year2014
Net Worth£7,541
Current Liabilities£5,522

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 March 2021 (3 years, 1 month ago)
Next Return Due31 March 2022 (overdue)

Filing History

26 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
24 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 98
(3 pages)
4 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 98
(3 pages)
17 February 2016Registered office address changed from C/O Kelly Falcone 32-34 Union Street Maidstone Kent ME14 1ED to C/O Daisy Evans 7 Gransden Avenue London E8 3QA on 17 February 2016 (1 page)
17 February 2016Registered office address changed from C/O Kelly Falcone 32-34 Union Street Maidstone Kent ME14 1ED to C/O Daisy Evans 7 Gransden Avenue London E8 3QA on 17 February 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 98
(3 pages)
6 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 98
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
13 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 98
(3 pages)
13 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 98
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 April 2012Registered office address changed from Arch 4 274 Richmond Road London Fields London E8 3QW on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Arch 4 274 Richmond Road London Fields London E8 3QW on 24 April 2012 (1 page)
24 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
8 April 2011Termination of appointment of Daisy Evans as a director (1 page)
8 April 2011Termination of appointment of Daisy Evans as a director (1 page)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Ms Daisy Evans on 17 March 2010 (2 pages)
16 April 2010Director's details changed for Ms Daisy Evans on 17 March 2010 (2 pages)
21 October 2009Appointment of Mr Dominic Crinson as a director (2 pages)
21 October 2009Appointment of Mr Dominic Crinson as a director (2 pages)
16 October 2009Ad 15/09/09\gbp si 90@1=90\gbp ic 5/95\ (1 page)
16 October 2009Ad 15/09/09\gbp si 90@1=90\gbp ic 5/95\ (1 page)
24 April 2009Registered office changed on 24/04/2009 from 7 granston avenue hackney london E8 3QA (1 page)
24 April 2009Registered office changed on 24/04/2009 from 7 granston avenue hackney london E8 3QA (1 page)
17 March 2009Incorporation (16 pages)
17 March 2009Incorporation (16 pages)