About

Registered Number: 01210892
Date of Incorporation: 05/05/1975 (49 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2018 (5 years and 10 months ago)
Registered Address: Flat 100 Lockwood House Kennington Oval, London, SE11 5TD

 

Established in 1975, Surfair Freight Services Ltd have registered office in London. The companies directors are listed as Clarke, Kelvin, Brookin, Trevor Wilfred, Fletcher, Dennis. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKIN, Trevor Wilfred N/A 03 November 2000 1
FLETCHER, Dennis 05 January 2001 02 March 2007 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Kelvin 02 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2018
4.68 - Liquidator's statement of receipts and payments 23 May 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 23 May 2018
4.68 - Liquidator's statement of receipts and payments 23 May 2018
4.68 - Liquidator's statement of receipts and payments 23 May 2018
4.68 - Liquidator's statement of receipts and payments 23 May 2018
4.68 - Liquidator's statement of receipts and payments 06 June 2014
4.68 - Liquidator's statement of receipts and payments 07 June 2013
4.68 - Liquidator's statement of receipts and payments 07 June 2013
4.68 - Liquidator's statement of receipts and payments 07 June 2013
AD01 - Change of registered office address 12 May 2010
2.34B - N/A 27 April 2010
2.24B - N/A 27 April 2010
2.38B - N/A 16 March 2010
2.17B - N/A 08 December 2009
AD01 - Change of registered office address 09 November 2009
2.12B - N/A 19 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
363a - Annual Return 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 05 January 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 15 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 March 2008
353 - Register of members 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
RESOLUTIONS - N/A 03 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 2007
RESOLUTIONS - N/A 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
287 - Change in situation or address of Registered Office 25 March 2007
225 - Change of Accounting Reference Date 25 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
363s - Annual Return 19 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 21 February 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 03 January 2001
169 - Return by a company purchasing its own shares 27 November 2000
169 - Return by a company purchasing its own shares 27 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 20 August 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 05 February 1999
363s - Annual Return 30 January 1998
AA - Annual Accounts 15 January 1998
AA - Annual Accounts 14 February 1997
363s - Annual Return 29 January 1997
363s - Annual Return 31 January 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 31 January 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 07 February 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 04 February 1993
AA - Annual Accounts 26 January 1993
RESOLUTIONS - N/A 02 February 1992
RESOLUTIONS - N/A 02 February 1992
RESOLUTIONS - N/A 02 February 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 29 January 1992
363a - Annual Return 15 April 1991
AA - Annual Accounts 11 January 1991
288 - N/A 27 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
353 - Register of members 06 December 1989
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 December 1989
395 - Particulars of a mortgage or charge 02 March 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
363 - Annual Return 26 February 1986
AA - Annual Accounts 26 February 1986
363 - Annual Return 20 March 1985
AA - Annual Accounts 20 March 1985
363 - Annual Return 05 April 1984
363 - Annual Return 12 May 1983
363 - Annual Return 22 August 1981
363 - Annual Return 02 July 1980
363 - Annual Return 07 July 1979
363 - Annual Return 09 March 1979
363 - Annual Return 26 September 1977
363 - Annual Return 29 July 1977
PUC 2 - N/A 18 August 1975
NEWINC - New incorporation documents 05 May 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2009 Outstanding

N/A

Debenture 02 March 2007 Outstanding

N/A

Debenture 13 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.