Company NameSouthern Industrial Redevelopments (Construction) Limited
Company StatusDissolved
Company Number05151509
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameRobert Neil Paddick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(4 days after company formation)
Appointment Duration5 years, 7 months (closed 02 February 2010)
RoleProperty Developer
Correspondence Address31 Shepherd Street
London
W1J 7HY
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusClosed
Appointed15 June 2004(4 days after company formation)
Appointment Duration5 years, 7 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2007Return made up to 11/06/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 11/06/07; full list of members (2 pages)
10 November 2006Return made up to 11/06/06; full list of members (6 pages)
10 November 2006Return made up to 11/06/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 August 2005Return made up to 11/06/05; full list of members (2 pages)
2 August 2005Return made up to 11/06/05; full list of members (2 pages)
2 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New director appointed (2 pages)
11 June 2004Incorporation (17 pages)