Company NameSouthwark Trading UK Limited
Company StatusDissolved
Company Number06181880
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Chelvatheebam Chelvam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 New Cross Road New Cross Road
London
SE14 5BE
Secretary NameSumangala Devy Chelvam
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address2-4 New Cross Road New Cross Road
London
SE14 5BE

Location

Registered Address2-4 New Cross Road
New Cross
London
SE14 5BE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr Chelvatheebam Chelvam
50.00%
Ordinary
50 at £1Mrs Sumangala Devy Chelvam
50.00%
Ordinary

Financials

Year2014
Net Worth£8,663
Cash£1,580
Current Liabilities£29,095

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

9 November 2009Delivered on: 17 November 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 July 2007Delivered on: 12 July 2007
Satisfied on: 29 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
17 September 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
24 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
3 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page)
29 March 2017Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page)
30 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
30 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
11 July 2015Secretary's details changed for Sumangala Devy Chelvam on 11 July 2015 (1 page)
11 July 2015Secretary's details changed for Sumangala Devy Chelvam on 11 July 2015 (1 page)
11 July 2015Director's details changed for Mr Chelvatheebam Chelvam on 11 July 2015 (2 pages)
11 July 2015Director's details changed for Mr Chelvatheebam Chelvam on 11 July 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 September 2009Return made up to 23/03/09; full list of members (3 pages)
25 September 2009Return made up to 23/03/09; full list of members (3 pages)
25 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
28 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
22 May 2008Return made up to 23/03/08; full list of members (3 pages)
22 May 2008Return made up to 23/03/08; full list of members (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
3 April 2007Registered office changed on 03/04/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
3 April 2007Registered office changed on 03/04/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)