Company NameSouth-West Cliffe Limited
Company StatusDissolved
Company Number10515105
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 4 months ago)
Dissolution Date28 August 2020 (3 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sukhvir Singh Tatla
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(3 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2020)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Alexander Rupert West
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Jasvinder Randhawa
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 114 Park Royal Business Centre 19-21 Park Roy
London
NW10 7LQ

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 October 2017Delivered on: 18 October 2017
Persons entitled: Puma Vct 12 PLC

Classification: A registered charge
Outstanding

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Return of final meeting in a members' voluntary winding up (11 pages)
16 October 2019Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 26-28 Bedford Row London WC1R 4HE on 16 October 2019 (2 pages)
11 October 2019Declaration of solvency (5 pages)
11 October 2019Appointment of a voluntary liquidator (3 pages)
11 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
30 September 2019Director's details changed for Mr Alexander Rupert West on 20 September 2019 (2 pages)
6 August 2019Change of details for Mr Jasvinder Randhawa as a person with significant control on 15 July 2019 (2 pages)
6 August 2019Director's details changed for Mr Sukhvir Singh Tatla on 15 July 2019 (2 pages)
6 August 2019Director's details changed for Alexander Rupert West on 15 July 2019 (2 pages)
18 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 September 2018Solvency Statement dated 20/08/18 (2 pages)
4 September 2018Statement of capital on 4 September 2018
  • GBP 200.00
(5 pages)
4 September 2018Statement by Directors (2 pages)
4 September 2018Resolutions
  • RES13 ‐ Share premium a/c cancelled 20/08/2018
(1 page)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
10 May 2018Confirmation statement made on 6 December 2017 with updates (5 pages)
10 May 2018Change of details for Mr Jasvinder Randhawa as a person with significant control on 11 October 2017 (2 pages)
20 April 2018Registered office address changed from Unit 3.21 1110 Great West Road Brentford TW8 0GP England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 April 2018 (2 pages)
29 December 2017Appointment of Alexander Rupert West as a director on 11 October 2017 (3 pages)
29 December 2017Appointment of Alexander Rupert West as a director on 11 October 2017 (3 pages)
26 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 200
(4 pages)
26 October 2017Particulars of variation of rights attached to shares (2 pages)
26 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 200
(4 pages)
26 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 October 2017Change of share class name or designation (2 pages)
26 October 2017Particulars of variation of rights attached to shares (2 pages)
26 October 2017Change of share class name or designation (2 pages)
18 October 2017Registration of charge 105151050001, created on 11 October 2017 (64 pages)
18 October 2017Registration of charge 105151050001, created on 11 October 2017 (64 pages)
19 April 2017Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 19 April 2017 (1 page)
6 January 2017Termination of appointment of Jasvinder Randhawa as a director on 1 January 2017 (1 page)
6 January 2017Termination of appointment of Jasvinder Randhawa as a director on 1 January 2017 (1 page)
6 January 2017Appointment of Mr Sukhvir Singh Tatla as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Sukhvir Singh Tatla as a director on 1 January 2017 (2 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)