Company NameSouthern Services UK Limited
Company StatusDissolved
Company Number04747846
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date11 February 2014 (10 years, 2 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 NameMatthew Dare
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleConsultant
Correspondence AddressNo. 2 Shaftsbury Gardens
Park Royal
London
NW10 6LJ
Secretary NameCindy Delabarre
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 2 Shaftsbury Gardens
Park Royal
London
NW10 6LJ

Location

Registered AddressNo. 2 Shaftsbury Gardens
Park Royal
London
NW10 6LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Turnover£32,085
Gross Profit£31,249
Net Worth-£905
Cash£2,436
Current Liabilities£3,341

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2010Compulsory strike-off action has been suspended (1 page)
17 December 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2006Return made up to 29/04/06; full list of members (6 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 June 2006Return made up to 29/04/06; full list of members (6 pages)
13 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 29/04/05; full list of members (6 pages)
13 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 29/04/05; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
19 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
10 May 2004Return made up to 29/04/04; full list of members (6 pages)
10 May 2004Return made up to 29/04/04; full list of members (6 pages)
29 April 2003Incorporation (15 pages)
29 April 2003Incorporation (15 pages)