Company NameSouthcomet Ltd
Company StatusDissolved
Company Number03703993
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAlessandro Smali
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed11 February 1999(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 21 March 2006)
RoleConsulting
Correspondence Address30 Matthias Court
119 Church Road Richmond
London
TW10 6LL
Secretary NameEmilio Castro
NationalitySpanish
StatusClosed
Appointed11 February 1999(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 21 March 2006)
RoleCompany Director
Correspondence Address2 Greenacre Square
Surey Queys
London
SE16 6SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address30 Matthias Court
119 Church Road
Richmond
London
TW10 6LL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£18,231
Net Worth£636
Cash£1,014
Current Liabilities£708

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Application for striking-off (1 page)
11 February 2005Return made up to 28/01/05; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
23 February 2004Return made up to 28/01/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
2 March 2003Return made up to 28/01/03; full list of members (6 pages)
12 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
27 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
3 July 2001Registered office changed on 03/07/01 from: 136 holly lodge mansions oakeshott avenue london N6 6DT (2 pages)
28 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2000Return made up to 28/01/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 March 1999Director resigned (1 page)