Company NameSouthern Write Limited
Company StatusDissolved
Company Number07193899
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)
Previous NameSouthern Rite Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Paul Simon John Martin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(same day as company formation)
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 194 Clapham Park Road
London
SW4 7DU

Location

Registered AddressFlat 4 194 Clapham Park Road
London
SW4 7DU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2013Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 14 August 2013 (1 page)
12 August 2013Application to strike the company off the register (3 pages)
12 August 2013Application to strike the company off the register (3 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 1
(3 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 1
(3 pages)
15 January 2013Director's details changed for Mr Paul Simon John Martin on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Paul Simon John Martin on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Paul Simon John Martin on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Paul Simon John Martin on 14 January 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
25 October 2011Director's details changed for Mr Paul Simon John Martin on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Paul Simon John Martin on 24 October 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Director's details changed for Mr Paul Simon John Martin on 1 January 2011 (2 pages)
11 May 2011Director's details changed for Mr Paul Simon John Martin on 1 January 2011 (2 pages)
11 May 2011Director's details changed for Mr Paul Simon John Martin on 1 January 2011 (2 pages)
11 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page)
11 April 2010Change of name notice (2 pages)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Company name changed southern rite LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)