Company NameSouth Motorcycles Limited
Company StatusDissolved
Company Number11291927
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Emerson Batista De Morais
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBrazilian
StatusClosed
Appointed04 April 2018(same day as company formation)
RoleMotorcycle Mechanic
Country of ResidenceEngland
Correspondence AddressRear Unit, Unit 2 Spa Road
London
SE16 3QP
Director NameMr Renan Fernandes Figueiredo Gomes
Date of BirthMarch 1987 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 Blue Anchor Lane
London
SE16 3UL

Location

Registered AddressRear Unit, Unit 2
Spa Road
London
SE16 3QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2023Voluntary strike-off action has been suspended (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
31 January 2023Application to strike the company off the register (2 pages)
24 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
7 July 2020Director's details changed for Mr Emerson Batista De Morais on 7 July 2020 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
10 February 2020Registered office address changed from 51 Blue Anchor Lane London SE16 3UL United Kingdom to Rear Unit, Unit 2 Spa Road London SE16 3QP on 10 February 2020 (1 page)
16 December 2019Notification of Emerson Batista De Morais as a person with significant control on 12 June 2019 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
11 December 2019Cessation of Renan Fernandes Figueiredo Gomes as a person with significant control on 11 December 2019 (1 page)
11 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
12 June 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Renan Fernandes Figueiredo Gomes as a director on 12 June 2019 (1 page)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 25,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)