UKBizDB.co.uk

SURFACE SOLUTIONS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Surface Solutions International Limited. The company was founded 22 years ago and was given the registration number 04276286. The firm's registered office is in 52-54 CARTER LANE. You can find them at C/o Valentine & Co, Glade House, 52-54 Carter Lane, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SURFACE SOLUTIONS INTERNATIONAL LIMITED
Company Number:04276286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 August 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadmeads, Ware, Hertfordshire, SG12 9HS

Secretary15 June 2011Active
Galley House, Moon Lane, Barnet, EN5 5YL

Director28 September 2006Active
Galley House, Moon Lane, Barnet, EN5 5YL

Director24 August 2001Active
64, New Cavendish Street, London, England, W1G 8TB

Director10 July 2013Active
Broadmeads, Ware, Hertfordshire, SG12 9HS

Secretary30 March 2011Active
9, Fishers Close, Puckeridge, Ware, SG11 1TD

Secretary24 August 2001Active
Prospect House, 2 Athenaeum Road, Whetstone, N20 9YU

Corporate Secretary23 August 2001Active
Prospect House 2 Athenaeum Road, Whetstone, London, N20 9YU

Director23 August 2001Active
8 Hazell Park, Amersham, HP7 9AB

Director29 October 2002Active
Es Moli D'En Pintat, Sexta Vuelta, Felanitx, Spain,

Director24 August 2001Active
Broadmeads, Ware, Hertfordshire, SG12 9HS

Director24 August 2001Active
16 Brockwood Close, Gamlingay, Sandy, SG19 3EG

Director24 August 2001Active
Picket Piece Hale Lane, Wendover, Aylesbury, HP22 6NQ

Director24 August 2001Active
C/O Valentine & Co, Glade House, 52-54 Carter Lane, EC4V 5EF

Director01 January 2016Active

People with Significant Control

Mrs Benita Alexandra Freedman
Notified on:23 August 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Galley House, Moon Lane, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-05Gazette

Gazette dissolved liquidation.

Download
2022-05-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2021-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download
2019-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-11Resolution

Resolution.

Download
2018-09-10Accounts

Accounts with accounts type group.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Capital

Capital name of class of shares.

Download
2017-11-29Capital

Capital variation of rights attached to shares.

Download
2017-11-29Incorporation

Memorandum articles.

Download
2017-11-29Change of constitution

Statement of companys objects.

Download
2017-11-29Resolution

Resolution.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type group.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type group.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.