Company NameSouthern Mortgages Limited
Company StatusDissolved
Company Number02306030
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ronald Judah Bamberg
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(3 years after company formation)
Appointment Duration10 years, 3 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address35 Brook Avenue
Edgware
Middlesex
HA8 9XF
Director NameMrs Nova Marilyn Scott
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(3 years after company formation)
Appointment Duration10 years, 3 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address56 St Andrews Drive
Stanmore
Middlesex
HA7 2NB
Secretary NameMr Ronald Judah Bamberg
NationalityBritish
StatusClosed
Appointed17 October 1991(3 years after company formation)
Appointment Duration10 years, 3 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address35 Brook Avenue
Edgware
Middlesex
HA8 9XF
Director NameJonathan Newman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(12 years after company formation)
Appointment Duration1 year, 3 months (closed 15 January 2002)
RoleSolicitor
Correspondence AddressTop Floor Premier House
112 Station Road
Edgware
Middlesex
HA8 7BJ
Director NameRichard Michael Sherrington
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(12 years after company formation)
Appointment Duration1 year, 3 months (closed 15 January 2002)
RoleSolicitor
Correspondence AddressTop Floor Premier House
112 Station Road
Edgware
Middlesex
HA8 7BJ
Secretary NameRichard Michael Sherrington
NationalityBritish
StatusClosed
Appointed16 October 2000(12 years after company formation)
Appointment Duration1 year, 3 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressTop Floor Premier House
112 Station Road
Edgware
Middlesex
HA8 7BJ

Location

Registered Address211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,762
Current Liabilities£18,341

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
20 April 2000Full accounts made up to 31 March 1999 (8 pages)
18 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
18 January 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
14 January 2000Return made up to 17/10/99; full list of members (6 pages)
14 December 1999Registered office changed on 14/12/99 from: top floor premier house station road edgware middx HA8 7XL (1 page)
10 April 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Return made up to 17/10/98; no change of members (4 pages)
6 May 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
28 January 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
29 October 1997Return made up to 17/10/97; full list of members (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (8 pages)
2 December 1996Return made up to 17/10/96; no change of members (4 pages)
7 March 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
8 February 1996Delivery ext'd 3 mth 31/03/96 (1 page)
21 December 1995Return made up to 17/10/95; no change of members (4 pages)
5 May 1995Return made up to 17/10/94; full list of members (6 pages)