Company NameSouth Coast Distributions Limited
Company StatusDissolved
Company Number04139408
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRivington Street Ventures Ltd (Corporation)
StatusClosed
Appointed01 December 2011(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 10 May 2016)
Correspondence Address39 Athol Street
Douglas
Isle Of Man
IM1 1JA
Director NameMr Andrew Isles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuintin House 11 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Secretary NameMr Sergio Cavallaro
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Cottage
Saxstead Bottam, Saxtead
Woodbridge
Suffolk
IP13 9QA
Director NameMr Sergio Cavallaro
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2003)
RoleInsolvency Consultant
Correspondence AddressWillow Cottage
Saxstead Bottam, Saxtead
Woodbridge
Suffolk
IP13 9QA
Secretary NameTanya Lee Johnson
NationalityBritish
StatusResigned
Appointed23 July 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address3 Haggars Mead
Forward Green Earl Stonham
Stowmarket
Suffolk
IP14 5JA
Director NameMr Simon Jeremy Hallworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2009)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressClifford House
5 High Street
Hurstpierpoint
West Sussex
BN6 9TT
Secretary NameMrs Emma Hallworth
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2005)
RoleAdministrator
Correspondence AddressClifford Lodge
5 High Street
Hurstpierpoint
West Sussex
BN6 9TT
Director NameMr Lyndon Douglas Chapman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenmead Cottage
Henfield Road
Albourne
West Sussex
BN6 9DB
Secretary NameMr Peter John Wardle
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 September 2005)
RoleAccountant
Correspondence Address45 Margett Street
Cottenham
Cambridge
Cambridgeshire
CB4 8QY
Secretary NameEmmaly Jayne Porteus
NationalityBritish
StatusResigned
Appointed04 November 2005(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressInnovation House
Faraday Road
Crawley
W Sussex
RH10 9PX
Secretary NameMr Antony Richard Lee
NationalityBritish
StatusResigned
Appointed23 February 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Elizabeth Drive
Epsom
Surrey
KT18 7LA
Director NameFormjet Plc (Corporation)
StatusResigned
Appointed01 July 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2010)
Correspondence Address16 Union Road
Cambridge
CB2 1HE

Location

Registered AddressRivington Street Holdings (Uk) 3rd Floor
3 London Wall Buildings
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

300k at £1Rivington Street Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 300,000
(3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 300,000
(3 pages)
16 May 2012Full accounts made up to 31 August 2011 (11 pages)
16 May 2012Full accounts made up to 31 August 2011 (11 pages)
9 May 2012Previous accounting period shortened from 14 February 2012 to 31 August 2011 (1 page)
9 May 2012Previous accounting period shortened from 14 February 2012 to 31 August 2011 (1 page)
17 April 2012Full accounts made up to 14 February 2011 (14 pages)
17 April 2012Full accounts made up to 14 February 2011 (14 pages)
18 January 2012Appointment of Rivington Street Ventures Ltd as a director (2 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
18 January 2012Appointment of Rivington Street Ventures Ltd as a director (2 pages)
4 January 2012Termination of appointment of Formjet Plc as a director (1 page)
4 January 2012Registered office address changed from Fourth Floor 14 Austin Friars London EC2N 2HE England on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Formjet Plc as a director (1 page)
4 January 2012Registered office address changed from Fourth Floor 14 Austin Friars London EC2N 2HE England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Fourth Floor 14 Austin Friars London EC2N 2HE England on 4 January 2012 (1 page)
28 October 2011Previous accounting period shortened from 31 March 2011 to 14 February 2011 (1 page)
28 October 2011Previous accounting period shortened from 31 March 2011 to 14 February 2011 (1 page)
18 February 2011Resolutions
  • RES13 ‐ Issue & allot 653346 ord shares 14/02/2011
(1 page)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 953,346
(4 pages)
18 February 2011Resolutions
  • RES13 ‐ Issue & allot 653346 ord shares 14/02/2011
(1 page)
18 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 953,346
(4 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
7 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 October 2010Registered office address changed from Innovation House Faraday Road Crawley W Sussex RH10 9PX on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Innovation House Faraday Road Crawley W Sussex RH10 9PX on 7 October 2010 (1 page)
7 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 October 2010Registered office address changed from Innovation House Faraday Road Crawley W Sussex RH10 9PX on 7 October 2010 (1 page)
3 March 2010Full accounts made up to 31 December 2009 (15 pages)
3 March 2010Full accounts made up to 31 December 2009 (15 pages)
2 February 2010Termination of appointment of Antony Lee as a secretary (2 pages)
2 February 2010Termination of appointment of Antony Lee as a secretary (2 pages)
26 January 2010Director's details changed for Formjet Plc on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Formjet Plc on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Formjet Plc on 1 January 2010 (2 pages)
25 January 2010Termination of appointment of Simon Hallworth as a director (1 page)
25 January 2010Termination of appointment of Simon Hallworth as a director (1 page)
6 August 2009Full accounts made up to 31 December 2008 (14 pages)
6 August 2009Full accounts made up to 31 December 2008 (14 pages)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 February 2009Return made up to 11/01/09; full list of members (4 pages)
9 February 2009Return made up to 11/01/09; full list of members (4 pages)
7 May 2008Full accounts made up to 31 December 2007 (14 pages)
7 May 2008Full accounts made up to 31 December 2007 (14 pages)
3 April 2008Return made up to 11/01/08; full list of members (4 pages)
3 April 2008Return made up to 11/01/08; full list of members (4 pages)
14 June 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Full accounts made up to 31 December 2006 (16 pages)
18 February 2007Return made up to 11/01/07; full list of members (8 pages)
18 February 2007Return made up to 11/01/07; full list of members (8 pages)
5 June 2006Full accounts made up to 31 December 2005 (14 pages)
5 June 2006Full accounts made up to 31 December 2005 (14 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
3 April 2006Return made up to 11/01/06; full list of members (7 pages)
3 April 2006Return made up to 11/01/06; full list of members (7 pages)
28 March 2006Nc inc already adjusted 01/12/05 (1 page)
28 March 2006Ad 01/12/05--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
28 March 2006Ad 01/12/05--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 March 2006Nc inc already adjusted 01/12/05 (1 page)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Registered office changed on 21/11/05 from: 16 union road cambridge CB2 1HE (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Registered office changed on 21/11/05 from: 16 union road cambridge CB2 1HE (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
6 October 2005Full accounts made up to 30 April 2005 (12 pages)
6 October 2005Full accounts made up to 30 April 2005 (12 pages)
20 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: bank house 129 high street, needham market ipswich suffolk IP6 8DH (1 page)
20 July 2005Ad 01/07/05--------- £ si 49000@1=49000 £ ic 51000/100000 (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005New director appointed (3 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005Ad 01/07/05--------- £ si 49000@1=49000 £ ic 51000/100000 (2 pages)
20 July 2005Registered office changed on 20/07/05 from: bank house 129 high street, needham market ipswich suffolk IP6 8DH (1 page)
20 July 2005New director appointed (3 pages)
20 July 2005Secretary resigned (1 page)
2 July 2005Secretary resigned (1 page)
2 July 2005Secretary resigned (1 page)
26 April 2005Nc inc already adjusted 23/03/05 (1 page)
26 April 2005Nc inc already adjusted 23/03/05 (1 page)
14 April 2005Resolutions
  • RES13 ‐ Re app chairman & b iss 23/03/05
(1 page)
14 April 2005Ad 24/03/05--------- £ si 50900@1=50900 £ ic 100/51000 (2 pages)
14 April 2005Ad 24/03/05--------- £ si 50900@1=50900 £ ic 100/51000 (2 pages)
14 April 2005Resolutions
  • RES13 ‐ Re app chairman & b iss 23/03/05
(1 page)
14 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2005Return made up to 11/01/05; full list of members (7 pages)
24 February 2005Return made up to 11/01/05; full list of members (7 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
3 March 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
3 March 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Return made up to 11/01/04; full list of members (7 pages)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Return made up to 11/01/04; full list of members (7 pages)
24 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
24 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
17 January 2003Return made up to 11/01/03; full list of members (7 pages)
17 January 2003Return made up to 11/01/03; full list of members (7 pages)
14 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
14 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
13 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
31 August 2001Ad 20/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2001Ad 20/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
11 January 2001Incorporation (15 pages)
11 January 2001Incorporation (15 pages)