About

Registered Number: 03704495
Date of Incorporation: 29/01/1999 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (9 years and 5 months ago)
Registered Address: Prospects House, 19 Elmfield Road, Bromley, BR1 1LT

 

Established in 1999, South London Business Ltd has its registered office in Bromley, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Roy 06 September 2002 28 January 2004 1
ELLERTON, Giles William Michael 25 November 2005 21 June 2012 1
LOVE, Elizabeth Helen Mary 18 August 2010 30 March 2012 1
MCDONALD, Bruce Robert 20 June 2003 25 September 2012 1
SAUNDERS, John William George 18 June 1999 15 November 2001 1
Secretary Name Appointed Resigned Total Appointments
TREVORROW, Catherine Joanne 19 July 2013 - 1
BURNIGE, Martha Jane Ireland 25 September 2012 19 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 09 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 10 June 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 19 October 2014
AP01 - Appointment of director 16 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 24 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
MR04 - N/A 09 September 2013
TM02 - Termination of appointment of secretary 22 July 2013
AP03 - Appointment of secretary 22 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 24 December 2012
RESOLUTIONS - N/A 22 November 2012
MEM/ARTS - N/A 22 November 2012
AD01 - Change of registered office address 15 November 2012
AP01 - Appointment of director 15 November 2012
AP03 - Appointment of secretary 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
AP01 - Appointment of director 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 20 February 2012
RESOLUTIONS - N/A 09 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 07 April 2010
AR01 - Annual Return 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 29 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363a - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
RESOLUTIONS - N/A 10 May 2006
MEM/ARTS - N/A 10 May 2006
363s - Annual Return 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
RESOLUTIONS - N/A 14 December 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
CERTNM - Change of name certificate 15 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 05 December 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
287 - Change in situation or address of Registered Office 17 September 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 11 February 2002
395 - Particulars of a mortgage or charge 16 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 31 January 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
363s - Annual Return 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
287 - Change in situation or address of Registered Office 16 June 2000
RESOLUTIONS - N/A 28 February 2000
225 - Change of Accounting Reference Date 19 January 2000
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
CERTNM - Change of name certificate 19 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2009 Fully Satisfied

N/A

Debenture 11 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.