UKBizDB.co.uk

SURFKITCHEN LIMITED

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

This company is commonly known as Surfkitchen Limited. The company was founded 24 years ago and was given the registration number 03981666. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SURFKITCHEN LIMITED
Company Number:03981666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 April 2000
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400, Atlantic Street, Stamford, United States, 06901

Director29 September 2015Active
400, Atlantic Street, Stamford, United States, 06901

Director29 September 2015Active
48 Queens Road, Peckham, London, SE15 2QW

Secretary06 September 2001Active
Caldera, 5 Woodthorne Close, Tilehurst, Reading, RG31 6XU

Secretary07 July 2006Active
5 The Beauchamp Building, Brookes Market, London, EC1N 7SX

Secretary02 May 2002Active
43 Kettering Road, Rothwell, NN14 6JR

Secretary06 September 2000Active
Westview, 43 Kettering Road, Rothwell, Kettering, NN14 6JR

Secretary27 April 2000Active
24 Hendham Road, London, SW17 7DQ

Secretary01 July 2002Active
200 Brook Drive, Green Park, Reading, RG2 6UB

Secretary21 December 2007Active
Rose Cottage, Square Drive, Haslemere, GU27 3LP

Secretary27 September 2005Active
46 Derrick Close, Calcot, Reading, RG31 7AQ

Secretary02 November 2004Active
Florastrasse 5, 8008 Zurich, Switzerland, FOREIGN

Secretary21 May 2002Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary21 July 2004Active
Willowcroft, Marsh, Aylesbury, HP17 8SP

Director01 October 2004Active
5 The Beauchamp Building, Brookes Market, London, EC1N 7SX

Director27 April 2000Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director01 May 2012Active
43 Kettering Road, Rothwell, NN14 6JR

Director27 April 2000Active
24 Hendham Road, London, SW17 7DQ

Director01 July 2002Active
200 Brook Drive, Green Park, Reading, RG2 6UB

Director16 April 2012Active
8 Pilgrims Close, Flitwick, MK45 1UL

Director09 July 2001Active
39 Comer Crescent, Windmill Lane, Hanwell, UB2 4XD

Director21 May 2002Active
Flat 702 Point West, 116 Cromwell Road, London, SW7 4XH

Director06 September 2000Active
200 Brook Drive, Green Park, Reading, RG2 6UB

Director07 February 2011Active
200 Brook Drive, Green Park, Reading, RG2 6UB

Director07 July 2006Active
200 Brook Drive, Green Park, Reading, RG2 6UB

Director22 February 2005Active
200 Brook Drive, Green Park, Reading, RG2 6UB

Director01 May 2012Active
364 Glencairn Crescent, Leopardstown, Dublin 18, Ireland, IRISH

Director06 September 2000Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director26 October 2012Active
200 Brook Drive, Green Park, Reading, RG2 6UB

Director29 November 2011Active
Florastrasse 5, 8008 Zurich, Switzerland, FOREIGN

Director21 May 2002Active

People with Significant Control

Harman International Industries Inc
Notified on:06 April 2016
Status:Active
Address:400, Atlantic Street Suitre 1500, Stamford, 06901
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-10-30Gazette

Gazette dissolved liquidation.

Download
2021-07-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-26Insolvency

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

Download
2019-09-02Insolvency

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

Download
2018-08-29Insolvency

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

Download
2017-07-06Address

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

Download
2017-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-04Resolution

Resolution.

Download
2017-07-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type full.

Download
2017-06-13Restoration

Administrative restoration company.

Download
2017-02-21Gazette

Gazette dissolved compulsory.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-10-06Officers

Termination director company with name termination date.

Download
2015-10-06Officers

Termination director company with name termination date.

Download
2015-10-06Officers

Appoint person director company with name date.

Download
2015-10-05Officers

Appoint person director company with name date.

Download
2014-12-19Mortgage

Mortgage satisfy charge full.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type full.

Download
2014-04-02Address

Change registered office address company with date old address.

Download
2013-11-29Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.