Company NameSouthern Heritage (Camber) Limited
Company StatusDissolved
Company Number05095331
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin Matthew Richardson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address59 Alverstone Avenue
London
SW19 8BD
Director NameMr Clive Alexander Richardson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCottage On The Bend Pennypot Lane
Chobham
Woking
Surrey
GU24 8DG
Secretary NameMr Benjamin Matthew Richardson
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Alverstone Avenue
London
SW19 8BD

Location

Registered Address289 Brompton Road
London
SW3 2DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
12 March 2011Voluntary strike-off action has been suspended (1 page)
12 March 2011Voluntary strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011Application to strike the company off the register (2 pages)
1 February 2011Application to strike the company off the register (2 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(5 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(5 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(5 pages)
7 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
7 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
23 April 2009Return made up to 05/04/09; full list of members (4 pages)
23 April 2009Return made up to 05/04/09; full list of members (4 pages)
23 April 2009Registered office changed on 23/04/2009 from 4 park court pyrford road west byfleet surrey KT14 6SD (1 page)
23 April 2009Registered office changed on 23/04/2009 from 4 park court pyrford road west byfleet surrey KT14 6SD (1 page)
20 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
20 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
21 April 2008Return made up to 05/04/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / benjamin richardson / 15/07/2007 (1 page)
21 April 2008Director and Secretary's Change of Particulars / benjamin richardson / 15/07/2007 / HouseName/Number was: , now: 59; Street was: 24 thornton road, now: alverstone avenue; Post Code was: SW19 4NG, now: SW19 8BD (1 page)
21 April 2008Return made up to 05/04/08; full list of members (4 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
14 May 2007Return made up to 05/04/07; full list of members (7 pages)
14 May 2007Return made up to 05/04/07; full list of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
24 April 2006Return made up to 05/04/06; full list of members (7 pages)
24 April 2006Return made up to 05/04/06; full list of members (7 pages)
11 January 2006Registered office changed on 11/01/06 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page)
11 January 2006Registered office changed on 11/01/06 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page)
9 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 January 2006Accounts made up to 30 April 2005 (2 pages)
4 April 2005Return made up to 05/04/05; full list of members (7 pages)
4 April 2005Return made up to 05/04/05; full list of members (7 pages)
5 April 2004Incorporation (13 pages)