Company NameSouth Coast Surveillance Limited
Company StatusDissolved
Company Number04355752
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date29 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVincent Eric Charles Lumb
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCctv Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Parkside
Shoreham By Sea
West Sussex
BN43 6HA
Secretary NameJane Lumb
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleSecretary
Correspondence Address40 Parkside
Shoreham By Sea
West Sussex
BN43 6HA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth-£79,628
Cash£3,322
Current Liabilities£144,175

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
29 June 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
19 May 2016Liquidators statement of receipts and payments to 22 April 2016 (11 pages)
19 May 2016Liquidators' statement of receipts and payments to 22 April 2016 (11 pages)
19 May 2016Liquidators' statement of receipts and payments to 22 April 2016 (11 pages)
29 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (11 pages)
29 May 2015Liquidators statement of receipts and payments to 22 April 2015 (11 pages)
29 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (11 pages)
16 May 2014Liquidators statement of receipts and payments to 22 April 2014 (11 pages)
16 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (11 pages)
16 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (11 pages)
24 May 2013Liquidators statement of receipts and payments to 22 April 2013 (13 pages)
24 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (13 pages)
24 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (13 pages)
21 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Statement of affairs with form 4.19 (6 pages)
27 April 2012Statement of affairs with form 4.19 (6 pages)
3 April 2012Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 3 April 2012 (2 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 100
(4 pages)
11 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 100
(4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Vincent Eric Charles Lumb on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Vincent Eric Charles Lumb on 18 January 2010 (2 pages)
10 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
10 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
29 January 2009Return made up to 18/01/09; full list of members (3 pages)
29 January 2009Return made up to 18/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
11 February 2008Return made up to 18/01/08; full list of members (2 pages)
11 February 2008Return made up to 18/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 February 2007Return made up to 18/01/07; full list of members (2 pages)
27 February 2007Return made up to 18/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 November 2006Particulars of mortgage/charge (4 pages)
25 November 2006Particulars of mortgage/charge (4 pages)
13 February 2006Return made up to 18/01/06; full list of members (2 pages)
13 February 2006Return made up to 18/01/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
28 January 2005Return made up to 18/01/05; full list of members (6 pages)
28 January 2005Return made up to 18/01/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
22 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
22 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
12 February 2003Return made up to 18/01/03; full list of members (6 pages)
12 February 2003Return made up to 18/01/03; full list of members (6 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
18 January 2002Incorporation (11 pages)
18 January 2002Incorporation (11 pages)