SURF2IT LIMITED
Overview
Company Name | SURF2IT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07476545 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SURF2IT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SURF2IT LIMITED located?
Registered Office Address | Commerce House 2 Victoria Way Pride Park DE24 8AN Derby United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SURF2IT LIMITED?
Company Name | From | Until |
---|---|---|
SURFT2IT LIMITED | Dec 22, 2010 | Dec 22, 2010 |
What are the latest accounts for SURF2IT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for SURF2IT LIMITED?
Annual Return |
|
---|
What are the latest filings for SURF2IT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 22, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Registered office address changed from * Prospect Place 5 Millennium Way Pride Park Derby Derbyshire DE24 8HG* on Dec 21, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Weeds as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Slater as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed SURFT2IT LIMITED\certificate issued on 24/01/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Christopher Andrew Weeds as a director | 4 pages | AP01 | ||||||||||
Registered office address changed from * 2 Cathedral Road Derby DE1 3PA United Kingdom* on Jan 17, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Roy Sheraton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Argus Nominee Directors Limited as a director | 1 pages | TM01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
Who are the officers of SURF2IT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLATER, Benjamin Lee | Director | 2 Victoria Way Pride Park DE24 8AN Derby Commerce House United Kingdom | United Kingdom | British | Director | 151585160001 | ||||||||
SHERATON, Roy | Director | Cathedral Road DE1 3PA Derby 2 United Kingdom | United Kingdom | British | Director | 106123620002 | ||||||||
WEEDS, Christopher Andrew | Director | Milford Road Duffield DE56 4DY Belper Beech House, Derbyshire | England | British | Director | 127827700002 | ||||||||
ARGUS NOMINEE DIRECTORS LIMITED | Director | Cathedral Road DE1 3PA Derby 2 United Kingdom |
| 156525970001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0