Company NameSurf The Seas Limited
Company StatusDissolved
Company Number08532647
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Craig Andrew Daniel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(2 years, 6 months after company formation)
Appointment Duration2 years (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Shaftesbury Parade
Shaftesbury Avenue
Harrow
HA2 0AJ
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr Daniel St Guillaume
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameMr Matthew Labbett
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ

Location

Registered Address3 Shaftesbury Parade
Shaftesbury Avenue
South Harrow
HA2 0AJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

100 at £1Mr Matthew Labbett
100.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£16
Current Liabilities£1,642

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 December 2015Appointment of Mr Craig Andrew Daniel as a director on 7 December 2015 (2 pages)
9 December 2015Appointment of Mr Craig Andrew Daniel as a director on 7 December 2015 (2 pages)
9 December 2015Termination of appointment of Matthew Labbett as a director on 7 December 2015 (1 page)
9 December 2015Termination of appointment of Matthew Labbett as a director on 7 December 2015 (1 page)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 October 2014Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 3 Shaftesbury Parade Shaftesbury Avenue South Harrow HA2 0AJ on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 3 Shaftesbury Parade Shaftesbury Avenue South Harrow HA2 0AJ on 28 October 2014 (1 page)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
27 August 2013Director's details changed for Mr Matthew Labbett on 2 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Matthew Labbett on 2 August 2013 (2 pages)
23 May 2013Termination of appointment of Anna Grupa as a director (1 page)
23 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 100
(3 pages)
23 May 2013Termination of appointment of Anna Grupa as a director (1 page)
23 May 2013Termination of appointment of Daniel St Guillaume as a secretary (1 page)
23 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 100
(3 pages)
23 May 2013Appointment of Mr Matthew Labbett as a director (2 pages)
23 May 2013Appointment of Mr Matthew Labbett as a director (2 pages)
23 May 2013Termination of appointment of Daniel St Guillaume as a secretary (1 page)
16 May 2013Incorporation (44 pages)
16 May 2013Incorporation (44 pages)