Company NameSouth Hill Real Estate Ltd
Company StatusDissolved
Company Number06302048
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)
Previous NameMorning Star Real Estate Investments One 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 Naresh Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 26 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRussell Bedford House 250 City Forum
250 City Road
London
EC1V 2QQ
Director NameSoleguard Limited (Corporation)
StatusClosed
Appointed09 July 2008(1 year after company formation)
Appointment Duration4 years, 7 months (closed 26 February 2013)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Secretary NameBarleigh Wells Limited (Corporation)
StatusClosed
Appointed09 July 2008(1 year after company formation)
Appointment Duration4 years, 7 months (closed 26 February 2013)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressRussell Bedford House, City
Forum, 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
(5 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
(5 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
(5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Appointment of Mr Naresh Shah as a director (3 pages)
17 August 2010Appointment of Mr Naresh Shah as a director (3 pages)
26 July 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
26 July 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
3 September 2009Return made up to 04/07/09; full list of members (3 pages)
3 September 2009Return made up to 04/07/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2008Return made up to 04/07/08; full list of members (3 pages)
7 October 2008Return made up to 04/07/08; full list of members (3 pages)
24 September 2008Appointment Terminate, Director Glassmill LIMITED Logged Form (1 page)
24 September 2008Appointment terminated secretary eden secretaries LIMITED (1 page)
24 September 2008Appointment Terminated Director glassmill LIMITED (1 page)
24 September 2008Appointment terminated director glassmill LIMITED (1 page)
24 September 2008Appointment terminate, director glassmill LIMITED logged form (1 page)
24 September 2008Appointment Terminated Secretary eden secretaries LIMITED (1 page)
24 September 2008Appointment terminate, secretary eden secretaries LIMITED logged form (1 page)
24 September 2008Appointment Terminate, Secretary Eden Secretaries LIMITED Logged Form (1 page)
16 July 2008Secretary appointed barleigh wells LIMITED (2 pages)
16 July 2008Secretary appointed barleigh wells LIMITED (2 pages)
16 July 2008Director appointed soleguard LIMITED (2 pages)
16 July 2008Director appointed soleguard LIMITED (2 pages)
15 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
15 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
16 July 2007Company name changed morning star real estate investm ents one LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed morning star real estate investm ents one LIMITED\certificate issued on 16/07/07 (2 pages)
4 July 2007Incorporation (20 pages)
4 July 2007Incorporation (20 pages)