Company NameL.F. Southwood & Co.
Company StatusDissolved
Company Number00371122
CategoryPrivate Unlimited Company
Incorporation Date6 December 1941(82 years, 5 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Jude Cuss
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(50 years after company formation)
Appointment Duration14 years, 10 months (closed 31 October 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address15a Warren Avenue
Cheam
Sutton
Surrey
SM2 7QL
Director NameMr Dominic James Cuss
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(51 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 31 October 2006)
RoleJeweller
Country of ResidenceEngland
Correspondence Address49 Queen Annes Grove
Ealing
London
W5 3XP
Secretary NameMr Christopher Jude Cuss
NationalityBritish
StatusClosed
Appointed31 January 2002(60 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Warren Avenue
Cheam
Sutton
Surrey
SM2 7QL
Director NameJohn Anthony Cuss
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(50 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleJeweller
Correspondence Address52 Dukes Avenue
Chiswick
London
W4 2AE
Secretary NameJohn Anthony Cuss
NationalityBritish
StatusResigned
Appointed15 December 1991(50 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address52 Dukes Avenue
Chiswick
London
W4 2AE
Secretary NameMargaret Jeanette Cuss
NationalityBritish
StatusResigned
Appointed30 July 1993(51 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address15a Warren Avenue
Cheam
Sutton
Surrey
SM2 7QL

Location

Registered Address268 Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
21 March 2005Return made up to 15/12/04; full list of members (7 pages)
9 January 2004Return made up to 15/12/03; full list of members (7 pages)
17 January 2003Return made up to 15/12/02; full list of members (7 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Secretary resigned (1 page)
24 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Return made up to 15/12/00; full list of members (6 pages)
17 January 2000Return made up to 15/12/99; full list of members (6 pages)
5 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Return made up to 15/12/97; no change of members (4 pages)
18 February 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Return made up to 15/12/95; no change of members (4 pages)