UKBizDB.co.uk

SOUTH STREET TRADING LIMITED

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

This company is commonly known as South Street Trading Limited. The company was founded 12 years ago and was given the registration number 07984051. The firm's registered office is in UXBRIDGE. You can find them at 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SOUTH STREET TRADING LIMITED
Company Number:07984051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 March 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Joseph Banks, Thistleworth Marina Railshead Road, Isleworth, England, TW7 7BY

Secretary09 March 2012Active
The Persevere, Conyer Quay, Sittingbourne, England, ME9 9HR

Director09 March 2012Active
Joseph Banks, Thistleworth Marina Railshead Road, Isleworth, England, TW7 7BY

Director09 March 2012Active
Bramley, Thistleworth Marine, Railshead Road, Isleworth, United Kingdom, TW7 7BY

Director12 August 2014Active
Joseph Banks, Thistleworth Marina Railshead Road, Isleworth, England, TW7 7BY

Director09 March 2012Active

People with Significant Control

Ms Rowan Mary Joyce
Notified on:01 June 2016
Status:Active
Date of birth:December 1962
Nationality:English
Country of residence:England
Address:Joseph Banks Thistleworth Marina, Railshead Road, Isleworth, England, TW7 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Wilbye Belfield
Notified on:01 June 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:The Persevere Conyer Quay, Conyer Quay, Sittingbourne, England, ME9 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Joyce
Notified on:01 June 2016
Status:Active
Date of birth:June 1992
Nationality:United Kingdom
Country of residence:England
Address:Bramley Thistleworth Marine, Railshead Road, Isleworth, England, TW7 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Gazette

Gazette dissolved liquidation.

Download
2023-11-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-25Address

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

Download
2019-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-23Resolution

Resolution.

Download
2019-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type micro entity.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type micro entity.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Address

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

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.