Company NameSouthwark Investments (UK) Limited
Company StatusDissolved
Company Number05962674
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 3 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 NameMr John Alec Americanos
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BY
Director NameShenol Moustafa
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RJ
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Hurshens Ltd
14 Theobald Street
Borehamwood
Herts
WD6 4SE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,805
Cash£20,805

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Compulsory strike-off action has been suspended (1 page)
14 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2009Director's details changed for Shenol Moustafa on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Shenol Moustafa on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr John Alec Americanos on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Shenol Moustafa on 1 October 2009 (2 pages)
24 December 2009Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
24 December 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 1
(4 pages)
24 December 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 1
(4 pages)
24 December 2009Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
24 December 2009Director's details changed for Mr John Alec Americanos on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr John Alec Americanos on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
29 September 2009Registered office changed on 29/09/2009 from lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
13 February 2009Full accounts made up to 30 September 2007 (11 pages)
13 February 2009Full accounts made up to 30 September 2007 (11 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
30 July 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
30 July 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
16 October 2007Return made up to 10/10/07; full list of members (5 pages)
16 October 2007Return made up to 10/10/07; full list of members (5 pages)
15 April 2007Registered office changed on 15/04/07 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
15 April 2007Registered office changed on 15/04/07 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
19 October 2006New director appointed (3 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New director appointed (3 pages)
19 October 2006New director appointed (3 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New director appointed (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
10 October 2006Incorporation (13 pages)
10 October 2006Incorporation (13 pages)