SOUTH ENGLAND DEVELOPMENTS LIMITED
Overview
Company Name | SOUTH ENGLAND DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07932156 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOUTH ENGLAND DEVELOPMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SOUTH ENGLAND DEVELOPMENTS LIMITED located?
Registered Office Address | Crusader House, 3rd Floor 145-157 St.John Street EC1V 4RU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOUTH ENGLAND DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SOUTH ENGLAND FINANCE LIMITED | Feb 01, 2012 | Feb 01, 2012 |
What are the latest accounts for SOUTH ENGLAND DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for SOUTH ENGLAND DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Vh Directors Limited as a director on Feb 09, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 3 pages | AA | ||||||||||
Appointment of Vh Directors Limited as a director on Oct 13, 2016 | 2 pages | AP02 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Vadim Opeskine as a director on Sep 23, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 54 Sterling Gardens London SE14 6DZ to Crusader House, 3rd Floor 145-157 st.John Street London EC1V 4RU on Jun 04, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed south england finance LIMITED\certificate issued on 04/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of SOUTH ENGLAND DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHAMRAY, Eugene | Director | Sterling Gardens SE14 6DZ London 54 England | United Kingdom | British | Architect | 161861000001 | ||||||||
OPESKINE, Vadim | Director | Sterling Gardens SE14 6DZ London 54 England | United Kingdom | British | Director | 166263570001 | ||||||||
VH DIRECTORS LIMITED | Director | 145-157 St.John Street EC1V 4RU London Crusader House England |
| 216250190001 |
Who are the persons with significant control of SOUTH ENGLAND DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Eugene Shamray | Apr 06, 2016 | 145-157 St.John Street EC1V 4RU London Crusader House, 3rd Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0