Company NameSurf Liquor Limited
Company StatusDissolved
Company Number08276243
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Jonathan Cosserat
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address50 Hambalt Road
London
SW4 9EG
Secretary NameFayna Santana
StatusClosed
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address50 Hambalt Road
London
SW4 9EG

Contact

Websitewww.thesurfliquor.com

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jonathan Cosserat
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,780
Cash£2,399
Current Liabilities£74,023

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
10 April 2019Application to strike the company off the register (1 page)
3 January 2019Registered 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 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
22 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 February 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 February 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 December 2013Registered office address changed from 50 Hambalt Road London SW4 9EG on 12 December 2013 (1 page)
12 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 December 2013Registered office address changed from 50 Hambalt Road London SW4 9EG on 12 December 2013 (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
3 October 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 October 2013 (1 page)
31 October 2012Incorporation (37 pages)
31 October 2012Incorporation (37 pages)