SOUTH CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

SOUTH CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05467188

Incorporation date

31/05/2005

Size

-

Contacts

Registered address

Registered address

Oval House, 52-54 Kennington Oval, London SE11 5SWCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2005)
dot icon29/05/2018
Final Gazette dissolved via compulsory strike-off
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-20 no member list
dot icon18/03/2016
Termination of appointment of Robert Francis as a secretary on 2015-11-20
dot icon18/03/2016
Appointment of Miss Ebun Hislop-Whall as a director on 2015-11-20
dot icon18/03/2016
Appointment of Mr Gareth Mort as a secretary on 2015-11-20
dot icon18/03/2016
Appointment of Miss Kamika Banton as a director on 2015-11-20
dot icon18/03/2016
Termination of appointment of Nicola Edwards as a director on 2015-11-20
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/02/2015
Appointment of Mr Robert Francis as a secretary on 2014-11-30
dot icon23/02/2015
Appointment of Mr Andre Dwayne Millington - Prospere as a director on 2014-11-30
dot icon20/02/2015
Annual return made up to 2015-02-20 no member list
dot icon20/02/2015
Register inspection address has been changed to Vauxhall Mission Hall Worgan Street London SE11 5ED
dot icon20/02/2015
Appointment of Mr Vernon Francis as a director on 2014-11-30
dot icon20/02/2015
Appointment of Mr Aaron Skepple as a director on 2014-11-30
dot icon20/02/2015
Termination of appointment of Elizabeth Noel as a director on 2014-06-30
dot icon20/02/2015
Termination of appointment of Rosalind Patricia Price as a director on 2014-11-30
dot icon20/02/2015
Termination of appointment of Caroline Noel as a director on 2014-11-30
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-31 no member list
dot icon04/06/2014
Termination of appointment of Agnes Forbes as a director
dot icon04/06/2014
Termination of appointment of Robert Francis as a secretary
dot icon04/06/2014
Termination of appointment of Brenda Renaud as a director
dot icon04/06/2014
Termination of appointment of Angus Johnny as a director
dot icon21/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-05-31 no member list
dot icon28/06/2013
Appointment of Mr Robert Francis as a secretary
dot icon28/06/2013
Appointment of Mr Roy Alexander Weise as a director
dot icon27/06/2013
Appointment of Miss Caroline Noel as a director
dot icon27/06/2013
Termination of appointment of Elizabeth Noel as a secretary
dot icon14/06/2013
Termination of appointment of Angie Banton as a director
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-05-31 no member list
dot icon29/06/2012
Appointment of Miss Angie Banton as a director
dot icon29/06/2012
Termination of appointment of Jacqueline Bhola as a director
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-05-31 no member list
dot icon15/08/2011
Director's details changed for Brenda Renaud on 2011-08-14
dot icon15/08/2011
Director's details changed for Mrs Agnes Forbes on 2011-08-14
dot icon07/06/2011
Annual return made up to 2010-05-31 no member list
dot icon07/06/2011
Termination of appointment of Debra Francis as a director
dot icon06/06/2011
Appointment of Mrs Agnes Forbes as a director
dot icon06/06/2011
Termination of appointment of Josephine Okokon as a director
dot icon06/06/2011
Termination of appointment of Debra Francis as a director
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/06/2010
Director's details changed for Angus Johnny on 2010-05-31
dot icon30/06/2010
Appointment of Brenda Renaud as a director
dot icon30/06/2010
Director's details changed for Debra Kay Francis on 2010-05-31
dot icon30/06/2010
Director's details changed for Josephine Okokon on 2010-05-31
dot icon30/06/2010
Director's details changed for Margaret Mckenzie on 2010-05-31
dot icon30/06/2010
Director's details changed for Joan Ianthie Francis on 2010-05-31
dot icon30/06/2010
Director's details changed for Anthony Allan on 2010-05-31
dot icon30/06/2010
Director's details changed for Elizabeth Noel on 2010-05-31
dot icon30/06/2010
Director's details changed for Jacqueline Bhola on 2010-05-31
dot icon30/06/2010
Director's details changed for Nicola Edwards on 2010-05-31
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/06/2009
Annual return made up to 31/05/09
dot icon04/06/2009
Appointment terminated secretary selma marshall
dot icon04/06/2009
Appointment terminated director avion mookram
dot icon04/06/2009
Appointment terminated director elizabeth okokon
dot icon04/06/2009
Appointment terminated director selma marshall
dot icon25/03/2009
Director appointed jacqueline bhola
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/07/2008
Annual return made up to 31/05/08
dot icon15/07/2008
Director and secretary appointed elizabeth noel
dot icon27/06/2008
Director appointed nicola edwards
dot icon27/06/2008
Director appointed josephine okokon
dot icon29/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/08/2007
Director's particulars changed
dot icon02/08/2007
Annual return made up to 31/05/07
dot icon02/08/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon10/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/02/2007
Director resigned
dot icon30/01/2007
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon27/06/2006
Annual return made up to 31/05/06
dot icon31/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Agnes
Director
01/11/2010 - 22/11/2013
-
Francis, Debra Kay
Director
29/10/2006 - 31/03/2011
-
Noel, Caroline
Director
30/11/2012 - 30/11/2014
-
Noel, Elizabeth
Director
09/12/2007 - 30/06/2014
-
Okokon, Elizabeth Veronica Enobong, Dr
Director
29/10/2006 - 09/12/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTH CONNECTIONS LIMITED

SOUTH CONNECTIONS LIMITED is an(a) Dissolved company incorporated on 31/05/2005 with the registered office located at Oval House, 52-54 Kennington Oval, London SE11 5SW. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTH CONNECTIONS LIMITED?

toggle

SOUTH CONNECTIONS LIMITED is currently Dissolved. It was registered on 31/05/2005 and dissolved on 29/05/2018.

Where is SOUTH CONNECTIONS LIMITED located?

toggle

SOUTH CONNECTIONS LIMITED is registered at Oval House, 52-54 Kennington Oval, London SE11 5SW.

What does SOUTH CONNECTIONS LIMITED do?

toggle

SOUTH CONNECTIONS LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for SOUTH CONNECTIONS LIMITED?

toggle

The latest filing was on 29/05/2018: Final Gazette dissolved via compulsory strike-off.