Company NameSouthern Property Co Ltd
Company StatusDissolved
Company Number03952434
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAnne Sarah Sherman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(3 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Windermere Avenue
London
N3 3RA
Director NameDavid Alan Sherman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(3 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (closed 07 October 2008)
RoleProperty Cd
Country of ResidenceUnited Kingdom
Correspondence Address66 Windermere Avenue
London
N3 3RA
Secretary NameAnne Sarah Sherman
NationalityBritish
StatusClosed
Appointed31 March 2003(3 years after company formation)
Appointment Duration5 years, 6 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Windermere Avenue
London
N3 3RA
Secretary NameDavid Alan Sherman
NationalityBritish
StatusResigned
Appointed13 April 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 02 May 2002)
RoleProperty Cd
Country of ResidenceUnited Kingdom
Correspondence Address66 Windermere Avenue
London
N3 3RA
Secretary NamePauline Ann Barnes
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 31 March 2003)
RoleSecretary
Correspondence Address20 Lowry Villas
Cotman Gardens
South Shields
Tyne & Wear
NE34 8HZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address27 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
10 April 2008Return made up to 21/03/08; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 April 2006Return made up to 21/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Return made up to 21/03/05; full list of members (7 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
7 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
27 March 2004Return made up to 21/03/04; full list of members (7 pages)
25 January 2004Registered office changed on 25/01/04 from: 66 windermere avenue london N3 3RA (1 page)
8 January 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
28 April 2003Secretary resigned (1 page)
16 April 2003Return made up to 21/03/03; full list of members (7 pages)
16 April 2003New secretary appointed (2 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
29 May 2002Secretary resigned (1 page)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2002New secretary appointed (1 page)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
3 April 2001Return made up to 21/03/01; full list of members (6 pages)
2 April 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
12 February 2001Registered office changed on 12/02/01 from: 12 albermarle mansions heath drive london NW3 7TA (1 page)
21 April 2000Secretary resigned (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 April 2000Director resigned (1 page)
21 March 2000Incorporation (17 pages)