Company NameSouth Green Investment Management Ltd
Company StatusDissolved
Company Number06510905
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul David Knight
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMr Marvin James Blagden
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Location

Registered AddressKingfisher House
11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Paul David Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 October 2019Voluntary strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
7 March 2019Secretary's details changed for Mr Marvin James Blagden on 16 February 2019 (1 page)
7 March 2019Director's details changed for Mr Paul David Knight on 16 February 2019 (2 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 21 February 2013 (4 pages)
8 March 2013Annual return made up to 21 February 2013 (4 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 August 2011Secretary's details changed for Mr Marvin James Blagden on 23 February 2011 (2 pages)
18 August 2011Secretary's details changed for Mr Marvin James Blagden on 23 February 2011 (2 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
12 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 March 2009Return made up to 21/02/09; full list of members (3 pages)
12 March 2009Return made up to 21/02/09; full list of members (3 pages)
17 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
21 February 2008Incorporation (17 pages)
21 February 2008Incorporation (17 pages)