Company NameSouth Blue Limited
Company StatusDissolved
Company Number05376486
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameSouthblue Limited

Business Activity

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

Directors

Director NameMr John Pickard
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(5 days after company formation)
Appointment Duration5 years, 7 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58a Anglesea Road
St Mary Cray
Orpington
Kent
BR5 4AW
Secretary NameKim Hue Pham
NationalityBritish
StatusClosed
Appointed13 April 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address30 Lapwing Tower
Taylor Close Deptford
London
SE8 5UH
Secretary NameThi My Hgan Hua
NationalityBritish
StatusResigned
Appointed02 March 2005(5 days after company formation)
Appointment Duration1 year (resigned 30 March 2006)
RoleCompany Director
Correspondence Address1 Howard House
Evelyn Street
Deptford
London
SE8 5QS
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressKemp House, 152-160
City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,484
Cash£10,882
Current Liabilities£9,462

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 May 2009Return made up to 25/02/09; full list of members (10 pages)
1 May 2009Return made up to 25/02/09; full list of members (10 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
19 June 2008Return made up to 25/02/08; no change of members (6 pages)
19 June 2008Return made up to 25/02/08; no change of members (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 April 2007Company name changed southblue LIMITED\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed southblue LIMITED\certificate issued on 17/04/07 (2 pages)
27 March 2007Return made up to 25/02/07; no change of members (6 pages)
27 March 2007Return made up to 25/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
19 April 2006Return made up to 25/02/06; full list of members (6 pages)
19 April 2006Return made up to 25/02/06; full list of members (6 pages)
15 March 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New director appointed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005Registered office changed on 02/03/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
2 March 2005New director appointed (1 page)
25 February 2005Incorporation (9 pages)
25 February 2005Incorporation (9 pages)