Company NameSouthbank Services Limited
Company StatusDissolved
Company Number05579579
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Abraham Kurian
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleConsultant Neurophysiology
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMrs Susan Abraham
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Susan Abraham & Abraham Kurian
100.00%
Ordinary

Financials

Year2014
Net Worth£580,298
Cash£593,000
Current Liabilities£36,581

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a members' voluntary winding up (16 pages)
25 April 2017Return of final meeting in a members' voluntary winding up (16 pages)
21 March 2016Registered office address changed from Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 March 2016 (2 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
18 March 2016Declaration of solvency (3 pages)
18 March 2016Declaration of solvency (3 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Appointment of a voluntary liquidator (1 page)
19 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL to Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 1 October 2015 (1 page)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL to Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 1 October 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 April 2011Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 8 April 2011 (1 page)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
11 October 2010Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom on 11 October 2010 (1 page)
4 August 2010Secretary's details changed for Susan Abraham on 19 July 2010 (1 page)
4 August 2010Director's details changed for Abraham Kurian on 19 July 2010 (2 pages)
4 August 2010Secretary's details changed for Susan Abraham on 19 July 2010 (1 page)
4 August 2010Director's details changed for Abraham Kurian on 19 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Registered office changed on 30/09/2009 from ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Registered office changed on 30/09/2009 from ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ (1 page)
30 September 2009Location of debenture register (1 page)
30 September 2009Location of debenture register (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
16 October 2006Return made up to 30/09/06; full list of members (6 pages)
16 October 2006Return made up to 30/09/06; full list of members (6 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
30 September 2005Incorporation (15 pages)
30 September 2005Incorporation (15 pages)