Company NameSouthsea Properties Ltd
Company StatusDissolved
Company Number06305596
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian John Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 03 December 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Road
Leigh On Sea
Essex
SS9 2JX
Secretary NameBarrons Limited (Corporation)
StatusClosed
Appointed21 October 2010(3 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 03 December 2019)
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Jason Robert Grant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Habgood Road
Loughton
Essex
IG10 1HE
Secretary NameStacey Tancer
NationalityBritish
StatusResigned
Appointed10 July 2007(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2008)
RoleCompany Director
Correspondence Address41 Habgood Road
Loughton
Essex
IG10 1HE
Secretary NameMr Brian John Strickland
NationalityBritish
StatusResigned
Appointed23 August 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Road
Leigh On Sea
Essex
SS9 2JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed20 December 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2010)
Correspondence Address1446-1448 London Road
Leigh-On-Sea
Essex
SS9 2UW

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claude Goldsmith Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,666
Current Liabilities£429,785

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Notification of Claude Goldsmith Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
15 August 2017Notification of Claude Goldsmith Group Holdings Limited as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Claude Goldsmith Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
23 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
23 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
23 December 2010Appointment of Barrons Limited as a secretary (2 pages)
23 December 2010Termination of appointment of a secretary (1 page)
23 December 2010Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 23 December 2010 (1 page)
23 December 2010Appointment of Barrons Limited as a secretary (2 pages)
23 December 2010Termination of appointment of a secretary (1 page)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 July 2009Return made up to 09/07/09; full list of members (3 pages)
28 July 2009Return made up to 09/07/09; full list of members (3 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
30 April 2009Appointment terminated secretary brian strickland (1 page)
30 April 2009Appointment terminated secretary brian strickland (1 page)
30 April 2009Return made up to 22/12/08; full list of members (6 pages)
30 April 2009Return made up to 22/12/08; full list of members (6 pages)
24 March 2009Director and secretary's change of particulars / brian strickland / 22/12/2008 (1 page)
24 March 2009Director and secretary's change of particulars / brian strickland / 22/12/2008 (1 page)
24 March 2009Secretary appointed cobat secretarial services LTD (1 page)
24 March 2009Secretary appointed cobat secretarial services LTD (1 page)
24 March 2009Appointment terminated secretary stacey tancer (2 pages)
24 March 2009Appointment terminated secretary stacey tancer (2 pages)
18 February 2009Registered office changed on 18/02/2009 from 416 green lane ilford essex IG3 9JX (1 page)
18 February 2009Registered office changed on 18/02/2009 from 416 green lane ilford essex IG3 9JX (1 page)
29 May 2008Director and secretary appointed brian strickland (2 pages)
29 May 2008Director and secretary appointed brian strickland (2 pages)
8 May 2008Appointment terminated director jason grant (1 page)
8 May 2008Appointment terminate, secretary stacey grant logged form (1 page)
8 May 2008Appointment terminate, secretary stacey grant logged form (1 page)
8 May 2008Appointment terminated director jason grant (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007New secretary appointed (1 page)
8 August 2007Registered office changed on 08/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
8 August 2007Registered office changed on 08/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
9 July 2007Incorporation (16 pages)
9 July 2007Incorporation (16 pages)