Company NameSouth Beach News Ltd
Company StatusDissolved
Company Number06322722
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Rashida Saleem
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address67 Ridley Avenue
Blyth
Northumberland
NE24 3BA
Secretary NameRabia Saleem
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address67 Ridley Avenue
Blyth
Northumberland
NE24 3BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address67 Ridley Avenue
Blyth
Newcastle Upon Tyne
NE24 3BA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Shareholders

99 at £1Rashida Saleem
99.00%
Ordinary
1 at £1Rabia Saleem
1.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
2 September 2014Compulsory strike-off action has been suspended (1 page)
2 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(4 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Amended accounts made up to 31 July 2010 (7 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
4 August 2011Amended accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 September 2009Return made up to 24/07/09; full list of members (3 pages)
2 September 2009Return made up to 24/07/09; full list of members (3 pages)
25 September 2008Return made up to 24/07/08; full list of members (3 pages)
25 September 2008Return made up to 24/07/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 September 2008Registered office changed on 22/09/2008 from 1/2 fulmar drive, south beach estate, blyth northumberland NE24 3QF (1 page)
22 September 2008Registered office changed on 22/09/2008 from 1/2 fulmar drive, south beach estate, blyth northumberland NE24 3QF (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Incorporation (17 pages)
24 July 2007Incorporation (17 pages)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)