Dissolved
Dissolved 2013-10-15
Company Information for SOUTHMILE LIMITED
LONDON, W1F 9ND,
|
Company Registration Number
04557298
Private Limited Company
Dissolved Dissolved 2013-10-15 |
Company Name | |
---|---|
SOUTHMILE LIMITED | |
Legal Registered Office | |
LONDON W1F 9ND Other companies in W1F | |
Company Number | 04557298 | |
---|---|---|
Date formed | 2002-10-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2013-10-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-04 16:40:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOUTHMILE LTD | 21 GROSVENOR WAY LONDON E5 9ND | Active | Company formed on the 2023-01-23 |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA DUBEY |
||
MARK DOMINIC GOLDBART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID METCALFE |
Company Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Q.S. LAND LIMITED | Director | 2018-07-25 | CURRENT | 1999-04-08 | Active | |
NEWMARK (XY) LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
GTS W1 LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2016-10-18 | |
TARIRO HOUSE LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-19 | Active | |
IMPERIAL WORKS LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Liquidation | |
MEREVALE HOUSE (RICHMOND) LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Dissolved 2017-10-10 | |
VERNON ROAD RETAIL PARK LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2017-07-08 | |
13 WINDSOR STREET LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2016-12-20 | |
DOBSON ESTATES LIMITED | Director | 2007-05-11 | CURRENT | 2004-12-01 | Active | |
TRAMVIEW LIMITED | Director | 2007-01-22 | CURRENT | 2006-12-01 | Active | |
NEWTON ABBOT PROPERTIES LIMITED | Director | 2006-07-21 | CURRENT | 2006-07-21 | Active | |
BERWICK STREET PROPERTIES LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-26 | Active | |
LAS 2 LIMITED | Director | 2004-04-14 | CURRENT | 2004-03-12 | Dissolved 2013-09-24 | |
NEWMARK PROPERTY INVESTMENTS LIMITED | Director | 2000-04-20 | CURRENT | 2000-04-20 | Active | |
NEWMARK PROPERTY CONSULTANTS LIMITED | Director | 1995-12-11 | CURRENT | 1995-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
LATEST SOC | 02/11/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AP03 | SECRETARY APPOINTED MRS VICTORIA DUBEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID METCALFE | |
AR01 | 09/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOMINIC GOLDBART / 10/11/2009 | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES13 | FACILITY LETTER 30/01/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 4 HILL STREET LONDON W1J 5NE | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | IRISH BANK RESOLUTION CORPORATION LIMITED | |
MORTGAGE DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | ELM PROPERTY FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | ELM PROPERTY FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SOUTHMILE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SOUTHMILE LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SOUTHMILE LIMITED | Event Date | 2012-10-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |