Company NameSouthern Junction Limited
Company StatusDissolved
Company Number04217651
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Previous NameIntercede 1718 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Brendan Michael Connolly
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed04 July 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 53a Palace Road
East Molesey
Surrey
KT8 9DN
Director NameSunil Saggar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address12 Beckenham Grove
Bromley
Kent
BR2 0JU
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameMr Richard Stephen Nichols
NationalityBritish
StatusCurrent
Appointed04 July 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressAvco House
6 Albert Roadv
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts23 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 October

Filing History

29 July 2003Dissolved (1 page)
20 November 2002Registered office changed on 20/11/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
7 November 2002Appointment of a voluntary liquidator (1 page)
7 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2002Declaration of solvency (4 pages)
29 October 2002Total exemption small company accounts made up to 23 October 2002 (5 pages)
23 October 2002Accounting reference date extended from 31/12/01 to 23/10/02 (1 page)
1 October 2002Director resigned (1 page)
5 August 2002Director's particulars changed (1 page)
17 June 2002Return made up to 16/05/02; full list of members (9 pages)
6 August 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001S-div 04/07/00 (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed;new director appointed (4 pages)
30 July 2001Director resigned (1 page)
30 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
30 July 2001Ad 04/07/01--------- £ si [email protected]=39999 £ ic 1/40000 (4 pages)
30 July 2001Nc inc already adjusted 04/07/01 (2 pages)
13 June 2001Company name changed intercede 1718 LIMITED\certificate issued on 13/06/01 (2 pages)
16 May 2001Incorporation (27 pages)