Company NameSouthale Limited
Company StatusDissolved
Company Number05972897
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Per Magnus Karlsen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNorwegian
StatusClosed
Appointed17 January 2007(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 08 March 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressArtillery House 35 Artillery Lane
London
E1 7LP
Secretary NameIan Lindsay Davidson
NationalityBritish
StatusClosed
Appointed17 January 2007(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 08 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressReinach
Ardentinny
Dunoon
Argyll
PA23 8TR
Scotland
Director NameMr James J Murray
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2007(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 2010)
RoleVice President Secretary
Country of ResidenceUnited States
Correspondence Address2475 Palisade Avenue
Riverdale
Bronx New York 10463
United States
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressArtillery House
35 Artillery Lane
London
E1 7LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£488
Current Liabilities£343,363

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
4 November 2010Termination of appointment of James Murray as a director (1 page)
4 November 2010Termination of appointment of James Murray as a director (1 page)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(4 pages)
26 October 2010Director's details changed for Per Magnus Karlsen on 1 March 2010 (2 pages)
26 October 2010Director's details changed for Per Magnus Karlsen on 1 March 2010 (2 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(4 pages)
26 October 2010Director's details changed for Per Magnus Karlsen on 1 March 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 November 2009Director's details changed for James J Murray on 1 November 2009 (2 pages)
10 November 2009Director's details changed for James J Murray on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for James J Murray on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 May 2008Registered office changed on 07/05/2008 from gun house 1-4 artillery passage london E1 7LJ (1 page)
7 May 2008Registered office changed on 07/05/2008 from gun house 1-4 artillery passage london E1 7LJ (1 page)
24 October 2007Return made up to 20/10/07; full list of members (2 pages)
24 October 2007Return made up to 20/10/07; full list of members (2 pages)
20 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
5 March 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 12 york place leeds LS1 2DS (1 page)
25 January 2007Registered office changed on 25/01/07 from: 12 york place leeds LS1 2DS (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2006Incorporation (17 pages)
20 October 2006Incorporation (17 pages)