Company NameSouth Of England Limited
Company StatusDissolved
Company Number03251423
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NamesLk Management Limited and Closed Circuit Tv (UK) Limited

Business Activity

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

Directors

Director NamePaul Joseph Konec
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(7 months after company formation)
Appointment Duration13 years (closed 20 April 2010)
RoleCompany Director
Correspondence AddressWild Farm
Harper Lane
Radlett
Hertfordshire
WD7 9HJ
Director NameMr Tauqeer Rafiq Qureshi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(7 months after company formation)
Appointment Duration13 years (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Barking Road
Canning Town
London
E16 4HQ
Secretary NamePaul Joseph Konec
NationalityBritish
StatusClosed
Appointed01 December 2001(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 20 April 2010)
RoleCompany Director
Correspondence AddressWild Farm
Harper Lane
Radlett
Hertfordshire
WD7 9HJ
Director NameThomas Cormac Caffrey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleBar Manager
Correspondence Address20 Atlantic Road
Brixton
London
SW9 8JA
Director NameAlan Thomas Grimes
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleBar Manager
Correspondence AddressBank Of Swans Clarence Avenue
Clapham South
London
SW4 6PP
Secretary NameAlan Thomas Grimes
NationalityIrish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleBar Manager
Correspondence AddressBank Of Swans Clarence Avenue
Clapham South
London
SW4 6PP
Secretary NameMr Colin Edward Cunningham
NationalityBritish
StatusResigned
Appointed22 April 1997(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressFlat1 50 Tremadoc Road
London
SW4 7LL

Location

Registered Address5th Floor 34 Threadneedle Street
London
EC2R 8AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
27 August 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
17 February 2009Registered office changed on 17/02/2009 from 530 commercial road london E1 0HY (1 page)
17 February 2009Registered office changed on 17/02/2009 from 530 commercial road london E1 0HY (1 page)
2 February 2009Return made up to 18/09/08; full list of members (6 pages)
2 February 2009Return made up to 18/09/07; full list of members (6 pages)
2 February 2009Return made up to 18/09/08; full list of members (6 pages)
2 February 2009Return made up to 18/09/07; full list of members (6 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(9 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 March 2008Company name changed closed circuit tv (uk) LIMITED\certificate issued on 26/03/08 (2 pages)
22 March 2008Company name changed closed circuit tv (uk) LIMITED\certificate issued on 26/03/08 (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Return made up to 18/09/06; full list of members (7 pages)
4 October 2006Return made up to 18/09/06; full list of members (7 pages)
2 October 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 October 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
4 September 2006Total exemption full accounts made up to 30 April 2004 (9 pages)
4 September 2006Total exemption full accounts made up to 30 April 2004 (9 pages)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Return made up to 18/09/05; full list of members (7 pages)
25 October 2005Return made up to 18/09/05; full list of members (7 pages)
19 October 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
19 October 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
14 September 2004Return made up to 18/09/04; full list of members (7 pages)
14 September 2004Return made up to 18/09/04; full list of members (7 pages)
19 September 2003Return made up to 18/09/03; full list of members (7 pages)
19 September 2003Return made up to 18/09/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
8 April 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
11 November 2002Return made up to 18/09/02; full list of members (7 pages)
11 November 2002Return made up to 18/09/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
24 June 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
28 March 2002Full accounts made up to 30 April 2000 (12 pages)
28 March 2002Full accounts made up to 30 April 2000 (12 pages)
21 January 2002Return made up to 18/09/01; full list of members (6 pages)
21 January 2002Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
11 October 2001Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Return made up to 18/09/00; full list of members (6 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
24 November 1999Full accounts made up to 30 April 1999 (10 pages)
24 November 1999Full accounts made up to 30 April 1999 (10 pages)
1 November 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 November 1999Return made up to 18/09/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
15 September 1998Return made up to 18/09/98; no change of members (4 pages)
15 September 1998Return made up to 18/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
1 October 1997Return made up to 18/09/97; full list of members (6 pages)
1 October 1997Return made up to 18/09/97; full list of members (6 pages)
25 June 1997Company name changed lk management LIMITED\certificate issued on 26/06/97 (2 pages)
25 June 1997Company name changed lk management LIMITED\certificate issued on 26/06/97 (2 pages)
29 May 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
29 May 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 5 rosendale road west dulwich london SE21 8DS (1 page)
6 May 1997Registered office changed on 06/05/97 from: 5 rosendale road west dulwich london SE21 8DS (1 page)
18 September 1996Incorporation (15 pages)
18 September 1996Incorporation (15 pages)