Company Name19 Degrees South Limited
Company StatusDissolved
Company Number06645240
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jason Lecomber
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address32 Kings Tower
Marconi Plaza
Chelmsford
Essex
CM1 1GS
Director NameMr Christopher Lawrence Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleDesign
Correspondence Address115 Wentworth Drive
Dartford
Kent
DA1 3NQ
Secretary NameMr Christopher Lawrence Smith
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address115 Wentworth Drive
Dartford
Kent
DA1 3NQ

Contact

Website19degreessouth.co.uk

Location

Registered Address2nd Floor
145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Jason Lecomber
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,369
Current Liabilities£19,630

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 June 2016Compulsory strike-off action has been suspended (1 page)
30 June 2016Compulsory strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Director's details changed for Mr Jason Lecomber on 14 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Jason Lecomber on 14 July 2010 (2 pages)
7 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 September 2009Appointment terminated secretary christopher smith (1 page)
25 September 2009Appointment terminated director christopher smith (1 page)
25 September 2009Appointment terminated director christopher smith (1 page)
25 September 2009Appointment terminated secretary christopher smith (1 page)
4 August 2009Return made up to 14/07/09; full list of members (4 pages)
4 August 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2008Incorporation (15 pages)
14 July 2008Incorporation (15 pages)