Company NameSurnat Limited
Company StatusDissolved
Company Number07419229
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 6 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesSurnat Limited and La Cubanada Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Clive Rudd Fernandez
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleEa Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oast Lodge
Corney Reach Way
London
W4 2TN
Secretary NameMr Clive Rudd Fernandez
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 Oast Lodge
Corney Reach Way
London
W4 2TN
Director NameMr Alexis Ferrer Colas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 2011(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 20 February 2012)
RoleEntrepreneur
Country of ResidenceSweden
Correspondence Address6 The Gatehouse
Hogarth Lane
London
W4 2QN

Location

Registered Address14 Oast Lodge
Corney Reach Way
London
W4 2TN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

100 at £1Clive Rudd Fernandez
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£797
Current Liabilities£9,674

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Termination of appointment of Clive Rudd Fernandez as a secretary on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Clive Rudd Fernandez as a secretary on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Clive Rudd Fernandez as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Clive Rudd Fernandez as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Clive Rudd Fernandez as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Clive Rudd Fernandez as a secretary on 7 October 2014 (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
22 September 2014Application to strike the company off the register (3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
8 October 2013Company name changed la cubanada LTD\certificate issued on 08/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-08
(3 pages)
8 October 2013Company name changed la cubanada LTD\certificate issued on 08/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-08
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
2 November 2012Registered office address changed from 6 the Gatehouse Hogarth Lane London W4 2QN United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 6 the Gatehouse Hogarth Lane London W4 2QN United Kingdom on 2 November 2012 (1 page)
2 November 2012Director's details changed for Mr Clive Rudd Fernandez on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Clive Rudd Fernandez on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Clive Rudd Fernandez on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 6 the Gatehouse Hogarth Lane London W4 2QN United Kingdom on 2 November 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1
(3 pages)
27 February 2012Termination of appointment of Alexis Ferrer Colas as a director on 20 February 2012 (1 page)
27 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1
(3 pages)
27 February 2012Termination of appointment of Alexis Ferrer Colas as a director on 20 February 2012 (1 page)
23 November 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 100
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 100
(3 pages)
15 November 2011Appointment of Mr Alexis Ferrer Colas as a director on 14 November 2011 (2 pages)
15 November 2011Appointment of Mr Alexis Ferrer Colas as a director on 14 November 2011 (2 pages)
14 November 2011Company name changed surnat LIMITED\certificate issued on 14/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-11
(3 pages)
14 November 2011Company name changed surnat LIMITED\certificate issued on 14/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-11
(3 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)