About

Registered Number: 03155119
Date of Incorporation: 05/02/1996 (28 years and 2 months ago)
Company Status: Liquidation
Registered Address: Dephna House, 24-26 Arcadia Avenue, London, N3 2JU

 

Southall Court (Residents) Ltd was founded on 05 February 1996 and are based in London, it's status in the Companies House registry is set to "Liquidation". There are 11 directors listed as Delahaye, Alex Frank, Heath, Rocsaan Samantha, Bedi, Gursharan Singh, De La Haye, Alexander Frank, Francis, Lascelles Gerald, Guraya, Raghbinder Singh, Khan, Ibrahaim Ali, Lyon, Kevin, Makwana, Rohit, Malowey, Peter, Mudhar, Kulwant Singh for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELAHAYE, Alex Frank 18 December 2008 - 1
BEDI, Gursharan Singh 22 March 1998 23 October 1999 1
DE LA HAYE, Alexander Frank 05 February 1996 17 December 2008 1
FRANCIS, Lascelles Gerald 22 March 1998 16 September 1999 1
GURAYA, Raghbinder Singh 17 December 2008 17 December 2008 1
KHAN, Ibrahaim Ali 14 March 1998 23 October 1999 1
LYON, Kevin 10 March 1998 02 February 2007 1
MAKWANA, Rohit 05 February 1996 27 July 1999 1
MALOWEY, Peter 18 August 1998 27 September 1999 1
MUDHAR, Kulwant Singh 22 March 1998 23 October 1999 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Rocsaan Samantha 05 February 1996 02 January 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2020
WU07 - N/A 20 August 2019
WU07 - N/A 26 July 2018
WU07 - N/A 27 July 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 July 2016
AD01 - Change of registered office address 29 June 2016
AD01 - Change of registered office address 06 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
COCOMP - Order to wind up 06 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 April 2013
CH04 - Change of particulars for corporate secretary 19 April 2013
AA - Annual Accounts 09 April 2013
AD01 - Change of registered office address 22 March 2013
AD01 - Change of registered office address 17 January 2013
AP04 - Appointment of corporate secretary 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 21 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 29 July 2008
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 30 June 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
AA - Annual Accounts 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 09 January 2004
287 - Change in situation or address of Registered Office 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
363s - Annual Return 31 March 2003
RESOLUTIONS - N/A 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 05 April 2002
225 - Change of Accounting Reference Date 31 December 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 20 June 2000
RESOLUTIONS - N/A 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
287 - Change in situation or address of Registered Office 29 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 18 January 1999
288a - Notice of appointment of directors or secretaries 24 August 1998
363s - Annual Return 02 April 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
287 - Change in situation or address of Registered Office 27 February 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 22 June 1997
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
287 - Change in situation or address of Registered Office 02 March 1996
NEWINC - New incorporation documents 05 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.