UKBizDB.co.uk

SOUTHWEST MAILING LIMITED

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

This company is commonly known as Southwest Mailing Limited. The company was founded 18 years ago and was given the registration number 05502768. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOUTHWEST MAILING LIMITED
Company Number:05502768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2005
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:11 Soho Street, Soho, London, England, W1D 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary01 November 2015Active
30, Finsbury Square, London, EC2A 1AG

Director01 November 2015Active
30, Finsbury Square, London, EC2A 1AG

Director06 July 2021Active
33 Seething Wells Lane, Surbiton, KT6 5NA

Secretary07 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 July 2005Active
Woodcroft, The Drive Wonersh, Guildford, GU5 0QW

Director10 March 2009Active
Sequoia, Grassy Lane, Sevenoaks, TN13 1PL

Director07 July 2005Active
Parkhill, Kingsingfield Road West Kingsdown, Sevenoaks, TN15 6LH

Director16 July 2008Active
1 Old Beggarwood Lane, Beggarwood, Basingstoke, RG22 4WS

Director07 July 2005Active
Flat 16, Paramount Building, 206-212 St John Street, London, EC1V 4JY

Director07 July 2005Active
42 Chirgwin Road, Truro, TR1 1TT

Director23 November 2006Active
33, Seething Wells Lane, Surbiton, United Kingdom, KT6 5NA

Director03 October 2011Active
Dawslea Barn, Hollist Lane, Midhurst, GU29 9AD

Director01 July 2008Active
37, Old Court House, Old Court Place Kensington, London, W8 4PD

Director10 March 2009Active
14 Cleaveland Road, Surbiton, KT6 4AH

Director07 July 2005Active
11, Soho Street, Soho, London, England, W1D 3AD

Corporate Director03 October 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 July 2005Active

People with Significant Control

Kin And Carta Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spitfire Building, 71 Collier Street, London, England, N1 9BE
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-06Gazette

Gazette dissolved liquidation.

Download
2022-07-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-01Address

Change sail address company with new address.

Download
2022-01-07Address

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

Download
2022-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Resolution

Resolution.

Download
2022-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-09-30Address

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

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Change corporate director company with change date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Officers

Change person secretary company with change date.

Download
2020-11-06Address

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

Download
2020-08-05Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Change corporate director company with change date.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.