Company NameSouthover Trading & Investments Limited
Company StatusDissolved
Company Number02578892
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameJewelmate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMaurice Naji Lawee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(2 weeks, 1 day after company formation)
Appointment Duration23 years, 5 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holne Chase
London
N2 0QN
Secretary NameMaurice Naji Lawee
NationalityBritish
StatusClosed
Appointed16 February 1991(2 weeks, 2 days after company formation)
Appointment Duration23 years, 5 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holne Chase
London
N2 0QN
Secretary NameMrs Ronit Lawee
NationalityIsraeli
StatusResigned
Appointed15 February 1991(2 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 16 February 1991)
RoleCompany Director
Correspondence Address39 Horton Court
London
W8 7RU
Director NameMrs Ronit Lawee
Date of BirthApril 1966 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed16 February 1991(2 weeks, 2 days after company formation)
Appointment Duration22 years, 11 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holne Chase
London
N2 0QN
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address5th Floor
89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mr Maurice Naji Lawee
50.00%
Ordinary
1 at £1Mrs Ronit Lawee
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,847
Cash£1,302
Current Liabilities£182,032

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
26 March 2014Termination of appointment of Ronit Lawee as a director (1 page)
26 March 2014Termination of appointment of Ronit Lawee as a director (1 page)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
6 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 February 2010Director's details changed for Mrs Ronit Lawee on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mrs Ronit Lawee on 25 February 2010 (2 pages)
29 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
16 October 2006Full accounts made up to 31 March 2005 (18 pages)
16 October 2006Full accounts made up to 31 March 2005 (18 pages)
31 January 2006Return made up to 31/01/06; full list of members (5 pages)
31 January 2006Return made up to 31/01/06; full list of members (5 pages)
22 September 2005Full accounts made up to 31 March 2004 (20 pages)
22 September 2005Full accounts made up to 31 March 2004 (20 pages)
15 February 2005Return made up to 31/01/05; full list of members (5 pages)
15 February 2005Return made up to 31/01/05; full list of members (5 pages)
2 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 March 2004Return made up to 31/01/04; full list of members (5 pages)
13 March 2004Return made up to 31/01/04; full list of members (5 pages)
17 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Return made up to 31/01/03; full list of members (5 pages)
27 February 2003Return made up to 31/01/03; full list of members (5 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 October 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 August 2002Registered office changed on 14/08/02 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page)
14 August 2002Registered office changed on 14/08/02 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
22 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2001Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 2001Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 2001Accounts for a small company made up to 31 March 1998 (7 pages)
22 November 2001Accounts for a small company made up to 31 March 1998 (7 pages)
10 May 2001Return made up to 31/01/01; full list of members (6 pages)
10 May 2001Return made up to 31/01/01; full list of members (6 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 31/01/00; full list of members (6 pages)
14 February 2000Return made up to 31/01/00; full list of members (6 pages)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 August 1999Secretary's particulars changed;director's particulars changed (1 page)
6 August 1999Secretary's particulars changed;director's particulars changed (1 page)
29 July 1999Accounts for a small company made up to 31 March 1997 (7 pages)
29 July 1999Accounts for a small company made up to 31 March 1997 (7 pages)
21 February 1999Return made up to 31/01/99; no change of members (5 pages)
21 February 1999Return made up to 31/01/99; no change of members (5 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
2 June 1998Return made up to 31/01/98; full list of members (7 pages)
2 June 1998Return made up to 31/01/98; full list of members (7 pages)
29 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 February 1997Return made up to 31/01/97; no change of members (5 pages)
18 February 1997Return made up to 31/01/97; no change of members (5 pages)
4 August 1996Accounts for a small company made up to 31 March 1995 (9 pages)
4 August 1996Accounts for a small company made up to 31 March 1995 (9 pages)
20 February 1996Return made up to 31/01/96; no change of members (5 pages)
20 February 1996Return made up to 31/01/96; no change of members (5 pages)
15 March 1995Return made up to 31/01/95; full list of members (8 pages)
15 March 1995Return made up to 31/01/95; full list of members (8 pages)
5 June 1994Return made up to 31/01/94; no change of members (5 pages)
5 June 1994Return made up to 31/01/94; no change of members (5 pages)
6 February 1994Return made up to 31/01/93; no change of members (4 pages)
6 February 1994Return made up to 31/01/93; no change of members (4 pages)
8 May 1992Return made up to 31/01/92; full list of members (5 pages)
8 May 1992Return made up to 31/01/92; full list of members (5 pages)
27 February 1991Company name changed jewelmate LIMITED\certificate issued on 28/02/91 (2 pages)
27 February 1991Company name changed jewelmate LIMITED\certificate issued on 28/02/91 (2 pages)
31 January 1991Incorporation (17 pages)
31 January 1991Incorporation (17 pages)