UKBizDB.co.uk

SOUTH ROAD DEVELOPMENTS (BARBADOS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South Road Developments (barbados) Limited. The company was founded 22 years ago and was given the registration number 04377621. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOUTH ROAD DEVELOPMENTS (BARBADOS) LIMITED
Company Number:04377621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 February 2002
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Le Shangri-La, 11 Boulevard Albert 1 Er, Monte Carlo, Monaco, 98000

Director08 March 2002Active
58/60 Berners Street, London, W1P 4JS

Nominee Secretary20 February 2002Active
Flat 20, 33-35 Grosvenor Square, London, W1K 2HL

Secretary08 March 2002Active
4 Oldbury Place, London, W1U 5PD

Secretary07 October 2005Active
19, Broomwood Road, Battersea, London, SW11 6HU

Secretary21 July 2003Active
Flat 20, 33-35 Grosvenor Square, London, W1K 2HL

Director08 March 2002Active
Birchley, Old Bath Road, Sonning On Thames, Reading, RG4 6TQ

Director03 March 2006Active
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ

Nominee Director20 February 2002Active
Flat B, 38 Marylebone High Street, London, W1U 4QF

Director01 January 2007Active
4 Oldbury Place, London, W1U 5PD

Director04 August 2006Active
Coniston House, 10 Alderwood Mews, Hadley Wood, EN4 0ED

Director03 March 2006Active
Coniston House, 10 Alderwood Mews, Hadley Wood, EN4 0ED

Director15 December 2005Active

People with Significant Control

De Stefano Investment Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6, Heathmans Road, London, United Kingdom, SW6 4TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-21Gazette

Gazette dissolved liquidation.

Download
2020-09-21Insolvency

Liquidation compulsory return final meeting.

Download
2019-09-10Address

Change registered office address company with date old address new address.

Download
2019-09-07Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-07-01Insolvency

Liquidation compulsory winding up order.

Download
2018-08-21Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-07Gazette

Gazette notice compulsory.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-11Gazette

Gazette filings brought up to date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Miscellaneous

Miscellaneous.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Officers

Termination secretary company with name.

Download
2014-01-03Accounts

Accounts with accounts type small.

Download
2013-06-11Address

Change registered office address company with date old address.

Download
2013-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-03Auditors

Auditors resignation company.

Download
2013-01-02Officers

Termination director company with name.

Download
2012-12-28Accounts

Accounts with accounts type small.

Download
2012-12-18Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.