SOUTHGATE 2 LIMITED

Register to unlock more data on OkredoRegister

SOUTHGATE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03676847

Incorporation date

25/11/1998

Size

Full

Contacts

Registered address

Registered address

Unit 5 19-21 Crawford Street, London W1H 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon09/05/2011
Final Gazette dissolved via compulsory strike-off
dot icon24/01/2011
First Gazette notice for compulsory strike-off
dot icon12/07/2010
Compulsory strike-off action has been suspended
dot icon29/03/2010
First Gazette notice for compulsory strike-off
dot icon22/03/2010
Registered office address changed from 43-45 Dorset Street London W1U 7NA on 2010-03-23
dot icon16/06/2009
Registered office changed on 17/06/2009 from 12TH floor marble arch tower bryanston street london W1H 7AA
dot icon02/04/2009
Full accounts made up to 2008-05-31
dot icon10/02/2009
Return made up to 28/11/08; full list of members
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/09/2008
Return made up to 26/11/07; full list of members
dot icon30/03/2008
Full accounts made up to 2007-05-31
dot icon06/11/2007
Director resigned
dot icon10/06/2007
Full accounts made up to 2006-05-31
dot icon08/03/2007
Return made up to 26/11/06; full list of members
dot icon16/10/2006
Director's particulars changed
dot icon16/10/2006
Return made up to 26/11/05; full list of members
dot icon13/08/2006
Director resigned
dot icon11/01/2006
Memorandum and Articles of Association
dot icon11/01/2006
S-div 06/12/05
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Full accounts made up to 2005-05-31
dot icon14/12/2005
New director appointed
dot icon25/07/2005
Registered office changed on 26/07/05 from: 2 chandos street london W1G 9DG
dot icon29/06/2005
Full accounts made up to 2004-05-31
dot icon20/03/2005
Delivery ext'd 3 mth 25/05/04
dot icon20/12/2004
Return made up to 26/11/04; full list of members
dot icon20/12/2004
Director's particulars changed
dot icon04/07/2004
Full accounts made up to 2003-05-31
dot icon21/04/2004
Return made up to 26/11/03; full list of members
dot icon30/03/2004
Delivery ext'd 3 mth 31/05/03
dot icon31/07/2003
Director resigned
dot icon17/07/2003
New director appointed
dot icon03/07/2003
Full accounts made up to 2002-05-31
dot icon07/04/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Delivery ext'd 3 mth 25/05/02
dot icon24/03/2003
Director resigned
dot icon24/03/2003
New director appointed
dot icon10/02/2003
Return made up to 26/11/02; full list of members
dot icon10/02/2003
Secretary's particulars changed;director's particulars changed
dot icon10/02/2003
Location of debenture register address changed
dot icon30/12/2002
Registered office changed on 31/12/02 from: 42 portman square london W1H 6LX
dot icon18/11/2002
Auditor's resignation
dot icon25/07/2002
Registered office changed on 26/07/02 from: sundridge house 73 main road, sundridge sevenoaks kent TN14 6EQ
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon25/01/2002
Return made up to 26/11/01; full list of members
dot icon25/01/2002
Secretary's particulars changed;director's particulars changed
dot icon25/01/2002
Location of debenture register address changed
dot icon19/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Full accounts made up to 2000-05-25
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Return made up to 26/11/00; full list of members
dot icon28/11/2000
Location of register of members address changed
dot icon28/11/2000
Location of debenture register address changed
dot icon27/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon01/03/2000
Return made up to 26/11/99; full list of members
dot icon13/02/2000
Registered office changed on 14/02/00 from: 66 wigmore street london W1H 0HQ
dot icon05/10/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon30/08/1999
Accounting reference date extended from 30/11/99 to 25/05/00
dot icon15/02/1999
Resolutions
dot icon13/01/1999
Particulars of mortgage/charge
dot icon10/01/1999
Secretary resigned
dot icon10/01/1999
Director resigned
dot icon10/01/1999
Director resigned
dot icon10/01/1999
Registered office changed on 11/01/99 from: c/o nationwide company srevices LTD, kemp house 152-160 city road london EC1V 2HH
dot icon10/01/1999
Secretary resigned
dot icon04/01/1999
New director appointed
dot icon04/01/1999
New secretary appointed;new director appointed
dot icon30/12/1998
Resolutions
dot icon25/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Alison Susan Mulford
Director
10/03/2003 - Present
48
Reardon, Kevin Paul
Director
26/11/1998 - 10/03/2003
13
Uwins, Alison Jane Rashleigh
Director
06/12/2005 - 26/07/2006
21
Hoffman, Paul Mitchell
Director
02/07/2003 - 23/07/2003
17
Hoffman, Paul Mitchell
Director
06/12/2005 - 01/11/2007
17

Persons with Significant Control

0

No PSC data available.

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 SOUTHGATE 2 LIMITED

SOUTHGATE 2 LIMITED is an(a) Dissolved company incorporated on 25/11/1998 with the registered office located at Unit 5 19-21 Crawford Street, London W1H 1PJ. There are currently 3 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 SOUTHGATE 2 LIMITED?

toggle

SOUTHGATE 2 LIMITED is currently Dissolved. It was registered on 25/11/1998 and dissolved on 09/05/2011.

Where is SOUTHGATE 2 LIMITED located?

toggle

SOUTHGATE 2 LIMITED is registered at Unit 5 19-21 Crawford Street, London W1H 1PJ.

What does SOUTHGATE 2 LIMITED do?

toggle

SOUTHGATE 2 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SOUTHGATE 2 LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via compulsory strike-off.