About

Registered Number: 07841468
Date of Incorporation: 10/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 42 Ivy Road, St Denys, Southampton, Hampshire, SO17 2JN,

 

Southern Business Growth Network C.I.C was founded on 10 November 2011, it's status at Companies House is "Dissolved". There are 4 directors listed as Fujii, Carolyn, Lyons, Timothy Rayner, Pollard, David William, Williams, Louise for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUJII, Carolyn 01 December 2014 20 November 2017 1
LYONS, Timothy Rayner 10 November 2011 01 January 2014 1
POLLARD, David William 01 January 2014 20 November 2017 1
WILLIAMS, Louise 01 March 2012 30 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 21 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 12 November 2018
CS01 - N/A 23 November 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AD01 - Change of registered office address 30 October 2017
AA - Annual Accounts 09 October 2017
AA01 - Change of accounting reference date 30 August 2017
TM01 - Termination of appointment of director 26 August 2017
CH01 - Change of particulars for director 16 August 2017
AD01 - Change of registered office address 17 February 2017
AD01 - Change of registered office address 24 January 2017
CS01 - N/A 15 November 2016
AP01 - Appointment of director 01 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 24 July 2015
CERTNM - Change of name certificate 14 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 03 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 21 February 2014
AD01 - Change of registered office address 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 20 August 2013
DISS40 - Notice of striking-off action discontinued 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 08 October 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
CERTNM - Change of name certificate 19 January 2012
CICCON - N/A 19 January 2012
CONNOT - N/A 19 January 2012
TM01 - Termination of appointment of director 30 December 2011
NEWINC - New incorporation documents 10 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.