Company NameSouthern Affiliated Investments Limited
Company StatusDissolved
Company Number02712368
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 12 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(same day as company formation)
RoleInvestment Principal
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameMark Andrew Carroll
NationalityBritish
StatusClosed
Appointed23 June 1995(3 years, 1 month after company formation)
Appointment Duration5 years (closed 04 July 2000)
RoleCompany Director
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1997(5 years after company formation)
Appointment Duration3 years, 2 months (closed 04 July 2000)
RoleBuilder
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Secretary NameMr Lee Alan Fuller
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address139 Kempton Road
East Ham
London
E6 2NF
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed17 August 1994(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 June 1995)
RoleCompany Director
Correspondence Address14 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressParker House 104a Hutton Road
Shenfield
Brentwood
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
17 January 2000Application for striking-off (1 page)
24 September 1999Registered office changed on 24/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
16 May 1999Return made up to 06/05/99; full list of members (7 pages)
17 March 1999Full accounts made up to 30 April 1998 (8 pages)
24 November 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 1998Return made up to 06/05/97; full list of members (7 pages)
24 November 1998Compulsory strike-off action has been discontinued (1 page)
24 November 1998Return made up to 06/05/96; full list of members (7 pages)
24 November 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Registered office changed on 12/10/98 from: 143A high street brentwood essex CM14 4SA (1 page)
18 September 1998Registered office changed on 18/09/98 from: r bray & co 388/389 strand london WC2R 0LT (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
12 November 1997New director appointed (2 pages)
30 May 1997Full accounts made up to 30 April 1996 (8 pages)
5 March 1996Full accounts made up to 30 April 1995 (8 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Return made up to 06/05/95; no change of members (4 pages)
26 May 1995Registered office changed on 26/05/95 from: r bray & co, 227/228, the strand, london. WC2R 1BA (1 page)
10 March 1995Accounts for a dormant company made up to 30 April 1994 (1 page)