SOUTHWARK PARK LIMITED

New Bridge Street House New Bridge Street House, London, EC4V 6BJ
StatusDISSOLVED
Company No.06498443
CategoryPrivate Limited Company
Incorporated08 Feb 2008
Age16 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution22 Apr 2019
Years5 years, 2 months, 13 days

SUMMARY

SOUTHWARK PARK LIMITED is an dissolved private limited company with number 06498443. It was incorporated 16 years, 4 months, 26 days ago, on 08 February 2008 and it was dissolved 5 years, 2 months, 13 days ago, on 22 April 2019. The company address is New Bridge Street House New Bridge Street House, London, EC4V 6BJ.



Company Fillings

Gazette dissolved liquidation

Date: 22 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2018

Action Date: 15 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2017

Action Date: 15 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2017

Action Date: 15 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

Old address: 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 15 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Ian Nicholas Saunders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cauder LIMITED\certificate issued on 22/02/11

Documents

View document PDF

Change of name notice

Date: 22 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 14 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Furniss Benham

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Joseph Quinn

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 21/10/2008 from equipoise house grove place bedford MK40 3LE

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed richard paul burgess eldridge

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ian nicholas saunders

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jpcord LIMITED

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jpcors LIMITED

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 12/03/2008 from 17, city business centre lower road london SE16 2XB

Documents

View document PDF

Incorporation company

Date: 08 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAYTONA RACING LTD

GOLDSMITH & CO,LONDON,N6 5JX

Number:11764311
Status:ACTIVE
Category:Private Limited Company

FLAWLESS TRAINING ACADEMY LTD

29 LORNE AVENUE,OLDHAM,OL2 5EQ

Number:11412968
Status:ACTIVE
Category:Private Limited Company

HOWARD TENENS LOGISTICS LIMITED

TENENS HOUSE KINGFISHER BUSINESS PARK, LONDON ROAD,STROUD,GL5 2BY

Number:11074927
Status:ACTIVE
Category:Private Limited Company

IMPSGAMING LTD.

15 CROFTON CLOSE,LINCOLN,LN3 4NT

Number:10278710
Status:ACTIVE
Category:Private Limited Company

MEDCALFE & CO. (1950) LIMITED

P O BOX 553,LONDON,W2 6LF

Number:00489774
Status:LIQUIDATION
Category:Private Limited Company

MORTGAGESOURCETEC LIMITED

SUITE A 7TH FLOOR,BOURNEMOUTH,BH8 8EZ

Number:09135158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source