Company NameSouth London Estates Ltd
Company StatusDissolved
Company Number03615680
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRupert Charles Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(same day as company formation)
RoleEstate Agent
Correspondence Address19 Anhalt Road
Battersea
London
SW11 4NZ
Director NameCharles Roger Hutchings
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(same day as company formation)
RoleRetired
Correspondence AddressThe Hawthorns Monkswell Lane
Mugswell
Coulsdon
Surrey
CR5 3SU
Secretary NameRupert Charles Clarke
NationalityBritish
StatusClosed
Appointed14 August 1998(same day as company formation)
RoleEstate Agent
Correspondence Address19 Anhalt Road
Battersea
London
SW11 4NZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,208
Cash£13,667
Current Liabilities£11,459

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
17 September 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 September 2001Return made up to 14/08/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
22 May 2001Registered office changed on 22/05/01 from: 86-88 south ealing road london W5 4QB (1 page)
29 March 2001Accounts for a small company made up to 30 September 1999 (6 pages)
29 September 2000Return made up to 14/08/00; full list of members (6 pages)
6 July 2000Registered office changed on 06/07/00 from: 84 albert hall mansions prince consort road london SW7 2AQ (1 page)
20 October 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
12 April 1999Ad 10/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)