Company NameSouth Cross Investments Limited
Company StatusDissolved
Company Number03588716
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin Anthony Fernandes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(9 years, 11 months after company formation)
Appointment Duration2 years (closed 15 June 2010)
RoleAccountant
Correspondence AddressAudit House 260 Field End Road
Eastcote
Middlesex
HA4 9LT
Secretary NameEusebio Michael Francisco Fernandes
NationalityBritish
StatusClosed
Appointed03 June 2008(9 years, 11 months after company formation)
Appointment Duration2 years (closed 15 June 2010)
RoleAccountant
Correspondence AddressAudit House 260 Field End Road
Eastcote
Middlesex
HA4 9LT
Director NameChito Napala
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFilipino
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Markou Botsari Street
Glyfada
166 75
Director NameChito Napala
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFilipino
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Markou Botsari Street
Glyfada
166 75
Secretary NameLino Arboleda
NationalityPhilippino
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Magsaysay St Lifehomes Subd
Rosario
Pasig City 1600
Manila
Foreign
Director NameRicardo Vasquez
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityPanamanian
StatusResigned
Appointed01 October 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 May 2005)
RoleBank Clerk
Correspondence AddressCalle Principal-Casa 534
Las Colinas De Cerro Batea
Panama City
55 2484 Paitilla
Foreign
Secretary NameDoris Rivas
NationalityPanamanian
StatusResigned
Appointed01 October 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 May 2005)
RoleLaw Office Clerk
Correspondence AddressCorregimiento De Vista Alegre
Residencial Altamira
Vacamonte Paitilla 55-2484
Panama
Secretary NameJohn Mathew Lalota
NationalityPhilippino
StatusResigned
Appointed20 May 2005(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 June 2008)
RoleBusinessman
Correspondence Address7 Markou Botsari Street
Glyfada
166 75
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAudit House 260 Field End Road
Eastcote
Middlesex
HA4 9LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 July 2009Accounts made up to 30 June 2009 (2 pages)
30 June 2008Accounts made up to 30 June 2008 (2 pages)
30 June 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
17 June 2008Secretary appointed eusebio michael francisco fernandes (1 page)
17 June 2008Secretary appointed eusebio michael francisco fernandes (1 page)
17 June 2008Appointment terminated director chito napala (1 page)
17 June 2008Appointment Terminated Secretary john lalota (1 page)
17 June 2008Director appointed gavin anthony fernandes (1 page)
17 June 2008Appointment Terminated Director chito napala (1 page)
17 June 2008Appointment terminated secretary john lalota (1 page)
17 June 2008Director appointed gavin anthony fernandes (1 page)
15 May 2008Registered office changed on 15/05/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page)
15 May 2008Registered office changed on 15/05/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page)
16 January 2008Return made up to 26/06/07; full list of members (2 pages)
16 January 2008Return made up to 26/06/07; full list of members (2 pages)
10 August 2007Accounts made up to 30 June 2007 (1 page)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Return made up to 26/06/06; full list of members (2 pages)
17 April 2007Return made up to 26/06/05; full list of members (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Return made up to 26/06/06; full list of members (2 pages)
17 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Registered office changed on 17/04/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 April 2007Return made up to 26/06/05; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 July 2006Accounts made up to 30 June 2006 (1 page)
1 August 2005Accounts made up to 30 June 2005 (1 page)
1 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
31 January 2005Return made up to 26/06/04; full list of members (6 pages)
31 January 2005Return made up to 26/06/04; full list of members (6 pages)
31 January 2005Accounts made up to 30 June 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 February 2004Return made up to 26/06/03; full list of members (6 pages)
17 February 2004Return made up to 26/06/03; full list of members (6 pages)
13 October 2003Accounts made up to 30 June 2003 (1 page)
13 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
12 September 2002Return made up to 26/06/02; full list of members (6 pages)
12 September 2002Return made up to 26/06/02; full list of members (6 pages)
9 July 2002Accounts made up to 30 June 2002 (1 page)
9 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
11 February 2002Registered office changed on 11/02/02 from: 247 grays inn road london WC1X 8QZ (1 page)
11 February 2002Registered office changed on 11/02/02 from: 247 grays inn road london WC1X 8QZ (1 page)
23 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
23 July 2001Accounts made up to 30 June 2001 (1 page)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
12 January 2001Accounts made up to 30 June 2000 (1 page)
12 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
14 July 2000Return made up to 26/06/00; full list of members (6 pages)
14 July 2000Return made up to 26/06/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
27 June 2000Registered office changed on 27/06/00 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
16 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2000Accounts made up to 30 June 1999 (1 page)
16 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Return made up to 26/06/99; full list of members (6 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Return made up to 26/06/99; full list of members (6 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: fifth floor three kings court 150 fleet street london EC4A 2DQ (1 page)
20 October 1998Registered office changed on 20/10/98 from: fifth floor three kings court 150 fleet street london EC4A 2DQ (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Ad 26/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Ad 26/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 16 churchill way cardiff CF1 4DX (1 page)
23 July 1998Registered office changed on 23/07/98 from: 16 churchill way cardiff CF1 4DX (1 page)
23 July 1998New secretary appointed (2 pages)
26 June 1998Incorporation (14 pages)