Company NameSouth Audley Limited
Company StatusDissolved
Company Number09021012
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NamesEntropic Investments Ltd and Silver Cloud Capital Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 10 March 2020)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address33 Davies Street
London
W1K 4LR
Director NameHelen Eve Lehmann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lake Drive
Bushey
WD23 1QW
Director NameJuliette Ross
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address15 Leavesden Road
Stanmore
HA7 3RQ
Director NameMr Joseph Nigel David Stelzer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Holne Chase
London
N2 0QL
Secretary NameJoseph Nigel Stelzer
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Holne Chase
London
N2 0QL
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Davies Street
London
W1K 4LR
Director NameMr Arrif Sultan Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Davies Street
London
W1K 4LR

Location

Registered Address33 Davies Street
London
W1K 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Annabel Stelzer
50.00%
Ordinary
2 at £1Joseph Stelzer
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(4 pages)
31 May 2016Termination of appointment of Christopher Mario Moniz as a director on 31 May 2016 (1 page)
31 May 2016Appointment of Mr Arrif Sultan Ali as a director on 31 May 2016 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 July 2015Company name changed silver cloud capital LTD\certificate issued on 29/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 July 2015Registered office address changed from 19 Holne Chase London N2 0QL to 33 Davies Street London W1K 4LR on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 33 Davies Street London W1K 3DQ England to 33 Davies Street London W1K 4LR on 21 July 2015 (1 page)
17 June 2015Appointment of Mr Christopher Mario Moniz as a director on 6 June 2015 (2 pages)
17 June 2015Termination of appointment of Joseph Nigel David Stelzer as a director on 6 June 2015 (1 page)
17 June 2015Termination of appointment of Joseph Nigel Stelzer as a secretary on 6 June 2015 (1 page)
17 June 2015Termination of appointment of Joseph Nigel David Stelzer as a director on 6 June 2015 (1 page)
17 June 2015Termination of appointment of Joseph Nigel Stelzer as a secretary on 6 June 2015 (1 page)
17 June 2015Appointment of Mr Christopher Mario Moniz as a director on 6 June 2015 (2 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(6 pages)
30 April 2015Company name changed entropic investments LTD\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
29 April 2015Termination of appointment of Helen Eve Lehmann as a director on 2 May 2014 (1 page)
29 April 2015Termination of appointment of Helen Eve Lehmann as a director on 2 May 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 April 2015Termination of appointment of Juliette Ross as a director on 2 May 2014 (1 page)
29 April 2015Termination of appointment of Juliette Ross as a director on 2 May 2014 (1 page)
29 April 2015Secretary's details changed for Joseph Stelzer on 1 May 2014 (1 page)
29 April 2015Secretary's details changed for Joseph Stelzer on 1 May 2014 (1 page)
1 May 2014Incorporation (39 pages)