London
SW10 9SR
Secretary Name | Lizbeth Mary Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 64 Brooklands Park London SE3 9AJ |
Director Name | Sir Stephen Harry Waley-Cohen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 22 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,658 |
Gross Profit | -£46,342 |
Net Worth | £664,249 |
Cash | £620,781 |
Current Liabilities | £21,498 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 June 2003 | Dissolved (1 page) |
---|---|
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
12 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 10 norwich street london EC4A 1BD (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Appointment of a voluntary liquidator (1 page) |
29 January 2001 | Declaration of solvency (5 pages) |
14 November 2000 | Accounts made up to 30 April 2000 (8 pages) |
11 July 2000 | Return made up to 14/04/00; full list of members
|
15 February 2000 | Accounts made up to 30 April 1999 (7 pages) |
4 May 1999 | Return made up to 14/04/99; no change of members (6 pages) |
16 February 1999 | Accounts made up to 30 April 1998 (7 pages) |
14 December 1998 | New director appointed (2 pages) |
13 May 1998 | Return made up to 14/04/98; full list of members (7 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Ad 05/03/98--------- £ si 649998@1=649998 £ ic 2/650000 (2 pages) |
12 March 1998 | £ nc 1000/650000 05/03/98 (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (3 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New director appointed (3 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 3 garden walk london EC2A 3EQ (1 page) |
4 May 1997 | Director resigned (1 page) |
29 April 1997 | Company name changed surfpoint LIMITED\certificate issued on 29/04/97 (2 pages) |
14 April 1997 | Incorporation (16 pages) |