Company NameSouth Garden Limited
Company StatusDissolved
Company Number04446504
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWai Nang Tang
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(3 days after company formation)
Appointment Duration9 years, 7 months (closed 27 December 2011)
RoleChinese Takeaway Proprietor
Country of ResidenceEngland
Correspondence Address246 Hull Road
Anlaby Common
Kingston Upon Hull
East Yorkshire
HU4 7RS
Secretary NameChi Hing Lam
NationalityBritish
StatusClosed
Appointed27 May 2002(3 days after company formation)
Appointment Duration9 years, 7 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address246 Hull Road
Anlaby Common
Kingston Upon Hull
East Yorkshire
HU4 7RS
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered Address246 Hull Road
Anlaby Common
Kingston Upon Hull
East Yorkshire
HU4 7RS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£19,638
Cash£2,093
Current Liabilities£24,351

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 June 2010Director's details changed for Wai Nang Tang on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Wai Nang Tang on 24 May 2010 (2 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
(4 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
(4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
2 June 2008Return made up to 24/05/08; full list of members (3 pages)
2 June 2008Return made up to 24/05/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 July 2007Return made up to 24/05/07; full list of members (2 pages)
13 July 2007Return made up to 24/05/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 May 2005Return made up to 24/05/05; full list of members (2 pages)
26 May 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 July 2004Return made up to 24/05/04; full list of members (6 pages)
9 July 2004Return made up to 24/05/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 October 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
31 October 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
27 May 2003Return made up to 24/05/03; full list of members (6 pages)
27 May 2003Return made up to 24/05/03; full list of members (6 pages)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
24 May 2002Incorporation (14 pages)