Company NameSouthern & District Finance Limited
Company StatusDissolved
Company Number00773478
CategoryPrivate Limited Company
Incorporation Date9 September 1963(60 years, 8 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NamesGraham Harvey Associates Limited and Southern And District Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graham Ashley Shapiro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1971(7 years, 6 months after company formation)
Appointment Duration42 years, 4 months (closed 13 August 2013)
RoleSolicitor
Correspondence AddressLittle Manor Hartsbourne Road
Bushey Heath
Hertfordshire
WD2 1JJ
Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(28 years, 3 months after company formation)
Appointment Duration21 years, 7 months (closed 13 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Secretary NameMr Harvey Barry Shulman
NationalityBritish
StatusClosed
Appointed29 December 1991(28 years, 3 months after company formation)
Appointment Duration21 years, 7 months (closed 13 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN

Location

Registered Address8 Canfield Place
Swiss Cottage
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

18.8k at 1Graham Ashley Shapiro
37.50%
Ordinary
18.8k at 1Harvey Barry Shulman
37.50%
Ordinary
12.5k at 1G M Nominees Limited
25.00%
Ordinary

Financials

Year2014
Turnover£14,900
Gross Profit£38,526
Net Worth£128,579
Cash£27,753
Current Liabilities£56,444

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Restoration by order of the court (3 pages)
20 April 2011Restoration by order of the court (3 pages)
17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Return made up to 29/12/08; full list of members (12 pages)
26 March 2009Return made up to 29/12/08; full list of members (12 pages)
21 December 2008Registered office changed on 21/12/2008 from bank chambers 375 regents park road lower ground floor finchley london N3 1DE (1 page)
21 December 2008Registered office changed on 21/12/2008 from bank chambers 375 regents park road lower ground floor finchley london N3 1DE (1 page)
23 October 2008Return made up to 29/12/07; full list of members (7 pages)
23 October 2008Return made up to 29/12/07; full list of members (7 pages)
1 October 2008Accounts made up to 30 June 2007 (13 pages)
1 October 2008Full accounts made up to 30 June 2007 (13 pages)
18 August 2008Registered office changed on 18/08/2008 from bank chambers lower ground floor 375 regents park road finchley london N3 1DE (1 page)
18 August 2008Registered office changed on 18/08/2008 from bank chambers lower ground floor 375 regents park road finchley london N3 1DE (1 page)
13 August 2008Registered office changed on 13/08/2008 from lex house 1-7 hainault street ilford essex IG1 4EL (1 page)
13 August 2008Registered office changed on 13/08/2008 from lex house 1-7 hainault street ilford essex IG1 4EL (1 page)
6 July 2007Accounts made up to 30 June 2006 (13 pages)
6 July 2007Full accounts made up to 30 June 2005 (13 pages)
6 July 2007Full accounts made up to 30 June 2006 (13 pages)
6 July 2007Accounts made up to 30 June 2005 (13 pages)
3 June 2007Registered office changed on 03/06/07 from: bank chambers 375 regents park road finchley central london N3 1DE (1 page)
3 June 2007Registered office changed on 03/06/07 from: bank chambers 375 regents park road finchley central london N3 1DE (1 page)
25 March 2007Return made up to 29/12/06; full list of members (7 pages)
25 March 2007Return made up to 29/12/06; full list of members (7 pages)
21 February 2007Registered office changed on 21/02/07 from: bank chambers 375 regents park road finchley central london N3 1DE (1 page)
21 February 2007Registered office changed on 21/02/07 from: bank chambers 375 regents park road finchley central london N3 1DE (1 page)
7 September 2006Registered office changed on 07/09/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
7 September 2006Registered office changed on 07/09/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
5 April 2006Return made up to 29/12/05; full list of members (5 pages)
5 April 2006Return made up to 29/12/05; full list of members (5 pages)
7 June 2005Accounts made up to 30 June 2004 (12 pages)
7 June 2005Full accounts made up to 30 June 2004 (12 pages)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Full accounts made up to 30 June 2003 (12 pages)
11 February 2005Accounts made up to 30 June 2003 (12 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
2 February 2004Return made up to 29/12/03; full list of members (7 pages)
2 February 2004Return made up to 29/12/03; full list of members (7 pages)
2 December 2003Accounts made up to 30 June 2002 (12 pages)
2 December 2003Full accounts made up to 30 June 2002 (12 pages)
16 April 2003Return made up to 29/12/02; full list of members (7 pages)
16 April 2003Return made up to 29/12/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
3 May 2002Accounts made up to 30 June 2001 (12 pages)
25 March 2002Return made up to 29/12/01; full list of members (5 pages)
25 March 2002Return made up to 29/12/01; full list of members (5 pages)
12 June 2001Full accounts made up to 30 June 2000 (12 pages)
12 June 2001Accounts made up to 30 June 2000 (12 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
14 July 2000Full accounts made up to 30 June 1999 (12 pages)
14 July 2000Accounts made up to 30 June 1999 (12 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
21 June 1999Full accounts made up to 30 June 1998 (12 pages)
21 June 1999Accounts made up to 30 June 1998 (12 pages)
22 December 1998Return made up to 29/12/98; no change of members (4 pages)
22 December 1998Return made up to 29/12/98; no change of members (4 pages)
30 October 1998Accounts made up to 30 June 1997 (13 pages)
30 October 1998Full accounts made up to 30 June 1997 (13 pages)
14 July 1998Registered office changed on 14/07/98 from: sarda house 183/189 queensway london W2 5HL (1 page)
14 July 1998Registered office changed on 14/07/98 from: sarda house 183/189 queensway london W2 5HL (1 page)
27 January 1998Return made up to 29/12/97; full list of members (8 pages)
27 January 1998Return made up to 29/12/97; full list of members (8 pages)
10 April 1997Declaration of assistance for shares acquisition (11 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 April 1997Declaration of assistance for shares acquisition (11 pages)
26 February 1997Certificate of re-registration from Public Limited Company to Private (1 page)
26 February 1997Re-registration of Memorandum and Articles (13 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997Application for reregistration from PLC to private (1 page)
26 February 1997Application for reregistration from PLC to private (1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997Re-registration of Memorandum and Articles (13 pages)
26 February 1997Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 1997Return made up to 29/12/96; no change of members (6 pages)
25 January 1997Return made up to 29/12/96; no change of members (6 pages)
2 October 1996Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
2 October 1996Accounts made up to 30 June 1996 (14 pages)
2 October 1996Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
2 October 1996Full accounts made up to 30 June 1996 (14 pages)
2 March 1996Full accounts made up to 31 July 1995 (15 pages)
2 March 1996Accounts made up to 31 July 1995 (15 pages)
2 January 1996Return made up to 29/12/95; no change of members (6 pages)
21 April 1995Return made up to 29/12/94; full list of members (12 pages)
21 April 1995Return made up to 29/12/94; full list of members (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
25 July 1988Return made up to 31/12/87; full list of members (4 pages)
25 July 1988Return made up to 31/12/87; full list of members (4 pages)
21 May 1982Company name changed\certificate issued on 21/05/82 (2 pages)
21 May 1982Company name changed\certificate issued on 21/05/82 (2 pages)
9 September 1963Incorporation (17 pages)
9 September 1963Incorporation (17 pages)