Company NameSubsidium Limited
Company StatusDissolved
Company Number08498864
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date19 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alastair Gilbert Gordon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
Essex
SS1 1JE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Alastair Gilbert Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth£24,679
Cash£36,548
Current Liabilities£21,920

Accounts

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

Filing History

19 March 2020Final Gazette dissolved following liquidation (1 page)
19 December 2019Return of final meeting in a members' voluntary winding up (12 pages)
16 April 2019Registered office address changed from Hedgecourt House Copthorne Road Felbridge Surrey RH19 2QQ to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 16 April 2019 (2 pages)
12 April 2019Declaration of solvency (5 pages)
12 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
(1 page)
12 April 2019Appointment of a voluntary liquidator (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
9 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 April 2013Appointment of Alastair Gilbert Gordon as a director (2 pages)
29 April 2013Appointment of Alastair Gilbert Gordon as a director (2 pages)
23 April 2013Termination of appointment of Laurence Adams as a director (1 page)
23 April 2013Termination of appointment of Laurence Adams as a director (1 page)
22 April 2013Incorporation (44 pages)
22 April 2013Incorporation (44 pages)