London
SW4 9EG
Secretary Name | Fayna Santana |
---|---|
Status | Closed |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Hambalt Road London SW4 9EG |
Website | www.thesurfliquor.com |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jonathan Cosserat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,780 |
Cash | £2,399 |
Current Liabilities | £74,023 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2019 | Application to strike the company off the register (1 page) |
3 January 2019 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 3 January 2019 (1 page) |
31 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
22 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 February 2018 | Registered office address changed from 152/160 City Road City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 28 February 2018 (1 page) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 December 2013 | Registered office address changed from 50 Hambalt Road London SW4 9EG on 12 December 2013 (1 page) |
12 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
12 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 50 Hambalt Road London SW4 9EG on 12 December 2013 (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
3 October 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 October 2013 (1 page) |
31 October 2012 | Incorporation (37 pages) |
31 October 2012 | Incorporation (37 pages) |