Company NameSouthscan Limited
Company StatusDissolved
Company Number03074778
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NameSouthmedia Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSamuel Coetzee
NationalityBritish
StatusClosed
Appointed31 March 2004(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 13 December 2011)
RoleCompany Director
Correspondence Address73 Alkham Road
London
N16
Director NameSamuel Coetzee
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2011)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address35 Yoakley Road
London
N16 0BH
Secretary NameSamuel Coetzee
NationalityBritish
StatusClosed
Appointed10 February 2009(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2011)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address35 Yoakley Road
London
N16 0BH
Director NameDavid Keith Coetzee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence AddressAppt 815 2601 Woodley Plaza
North West
Washington
District Columbia
200081 U
Secretary NameAkwemaho Tinuade Mary Amosu
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleSecretary
Correspondence Address101 Carysfort Road
London
N16 9AD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address61 Link House
New Covent Garden
Nine Elms Lane
London
SW8 5PA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2011Voluntary strike-off action has been suspended (1 page)
10 September 2011Voluntary strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
22 August 2011Application to strike the company off the register (3 pages)
22 August 2011Application to strike the company off the register (3 pages)
29 December 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
29 December 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
27 September 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
27 September 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
22 September 2010Termination of appointment of David Coetzee as a director (1 page)
22 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 2
(5 pages)
22 September 2010Termination of appointment of David Coetzee as a director (1 page)
22 September 2010Director's details changed for David Keith Coetzee on 16 October 2009 (2 pages)
22 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 2
(5 pages)
22 September 2010Director's details changed for David Keith Coetzee on 16 October 2009 (2 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 August 2009Return made up to 30/06/09; full list of members (4 pages)
21 August 2009Return made up to 30/06/09; full list of members (4 pages)
23 April 2009Director and secretary appointed samuel coetzee (1 page)
23 April 2009Director and secretary appointed samuel coetzee (1 page)
21 August 2008Return made up to 30/06/08; full list of members (3 pages)
21 August 2008Return made up to 30/06/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 November 2007Return made up to 30/06/07; full list of members (2 pages)
12 November 2007Return made up to 30/06/07; full list of members (2 pages)
15 October 2007Company name changed southmedia LIMITED\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed southmedia LIMITED\certificate issued on 15/10/07 (2 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (8 pages)
26 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (8 pages)
26 October 2006Return made up to 30/06/06; full list of members (2 pages)
26 October 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Return made up to 30/06/05; full list of members (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 30/06/05; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
25 August 2004Return made up to 30/06/04; full list of members (7 pages)
25 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
16 September 2003Return made up to 30/06/03; full list of members (6 pages)
16 September 2003Return made up to 30/06/03; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
20 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
16 September 2002Return made up to 30/06/02; full list of members (6 pages)
16 September 2002Return made up to 30/06/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
14 August 2000Return made up to 30/06/00; full list of members (6 pages)
14 August 2000Return made up to 30/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
27 September 1999Return made up to 30/06/99; full list of members (6 pages)
27 September 1999Return made up to 30/06/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
20 August 1997Return made up to 30/06/97; no change of members (4 pages)
20 August 1997Return made up to 30/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
27 September 1996Return made up to 30/06/96; full list of members (6 pages)
27 September 1996Return made up to 30/06/96; full list of members (6 pages)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Registered office changed on 17/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
17 July 1995Registered office changed on 17/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
30 June 1995Incorporation (24 pages)