Company NameSouthbank Development Company Limited
Company StatusDissolved
Company Number05070548
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Anthony Caselton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 07 September 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Monks Road
Virginia Water
Surrey
GU25 4RR
Secretary NameKaren Louise Caselton
NationalityBritish
StatusClosed
Appointed31 December 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address27 Monks Road
Virginia Water
Surrey
GU25 4RR
Director NameMr Jitendra Chauhan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Deerswood Close
Caterham
Surrey
CR3 6DE
Director NameBertrand Millot
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Bis Quai Gambetta
Juvisy Sur Orge
Essonne 91260
France
Secretary NameMr Jitendra Chauhan
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Deerswood Close
Caterham
Surrey
CR3 6DE
Secretary NameMr Peter Anthony Caselton
NationalityBritish
StatusResigned
Appointed30 May 2008(4 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 December 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Monks Road
Virginia Water
Surrey
GU25 4RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(4 pages)
14 April 2010Director's details changed for Peter Anthony Caselton on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Peter Anthony Caselton on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(4 pages)
14 April 2010Director's details changed for Peter Anthony Caselton on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 June 2009Appointment terminated secretary peter caselton (1 page)
1 June 2009Appointment terminated director bertrand millot (1 page)
1 June 2009Appointment Terminated Director bertrand millot (1 page)
1 June 2009Appointment Terminated Secretary peter caselton (1 page)
1 June 2009Return made up to 11/03/09; full list of members (3 pages)
1 June 2009Return made up to 11/03/09; full list of members (3 pages)
27 May 2009Secretary appointed karen louise caselton (2 pages)
27 May 2009Secretary appointed karen louise caselton (2 pages)
6 November 2008Appointment Terminated Director and Secretary jitendra chauhan (1 page)
6 November 2008Appointment terminated director and secretary jitendra chauhan (1 page)
5 November 2008Director and secretary appointed peter anthony caselton (2 pages)
5 November 2008Director and secretary appointed peter anthony caselton (2 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 October 2008Accounts made up to 31 December 2007 (4 pages)
7 July 2008Return made up to 11/03/08; full list of members (3 pages)
7 July 2008Return made up to 11/03/08; full list of members (3 pages)
31 October 2007Accounts made up to 31 December 2006 (4 pages)
31 October 2007Accounts made up to 31 December 2006 (4 pages)
4 April 2007Return made up to 11/03/07; full list of members (2 pages)
4 April 2007Return made up to 11/03/07; full list of members (2 pages)
18 October 2006Accounts made up to 31 December 2005 (4 pages)
18 October 2006Accounts made up to 31 December 2005 (4 pages)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Return made up to 11/03/06; full list of members (2 pages)
18 May 2006Return made up to 11/03/06; full list of members (2 pages)
9 November 2005Accounts made up to 31 December 2004 (4 pages)
9 November 2005Accounts made up to 31 December 2004 (4 pages)
9 April 2005Return made up to 11/03/05; full list of members (7 pages)
9 April 2005Return made up to 11/03/05; full list of members (7 pages)
4 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Incorporation (17 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (17 pages)
11 March 2004Director resigned (1 page)