Company NameSouthern Trade Frames Limited
Company StatusDissolved
Company Number09902334
CategoryPrivate Limited Company
Incorporation Date4 December 2015(8 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Bernard William Ott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
Director NameMr Peter James Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
Director NameDavid Malcahy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL

Location

Registered AddressUnit 7 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
26 February 2019Application to strike the company off the register (3 pages)
23 January 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
17 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
18 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
1 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2017Cessation of David Mulcahy as a person with significant control on 28 July 2017 (1 page)
31 August 2017Termination of appointment of David Malcahy as a director on 28 July 2017 (1 page)
31 August 2017Cessation of David Mulcahy as a person with significant control on 28 July 2017 (1 page)
31 August 2017Termination of appointment of David Malcahy as a director on 28 July 2017 (1 page)
4 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
4 December 2015Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 200
(37 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 200
(37 pages)
4 December 2015Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)