Company NameSouthview Limited
Company StatusDissolved
Company Number03111751
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date1 August 2000 (23 years, 8 months ago)
Previous NameDonahue Stewart Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Victor Batten
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(4 years, 2 months after company formation)
Appointment Duration7 months (closed 01 August 2000)
RoleChartered Accountant
Correspondence Address32 Home Farm Way
Westoning
Bedford
Bedfordshire
MK45 5LL
Secretary NameFriars Secretariat Limited (Corporation)
StatusClosed
Appointed09 January 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 01 August 2000)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Director NameAllan Barrie Robin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1999)
RoleStatutory Clerk
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
29 February 2000Application for striking-off (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
24 November 1998Return made up to 10/10/98; no change of members (5 pages)
18 August 1998Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
26 January 1998Return made up to 10/10/97; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
26 June 1997Return made up to 10/10/96; full list of members (6 pages)
24 June 1997Company name changed donahue stewart LIMITED\certificate issued on 25/06/97 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
10 October 1995Incorporation (20 pages)