Company NameSouth 2 North Investments Ltd
Company StatusDissolved
Company Number05617584
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 4 months ago)
Dissolution Date20 April 2010 (13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNilesh Chandra Maheshbhai Patel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 20 April 2010)
RoleProperty Trader
Correspondence Address78 Catterick Road
Didsbury
Manchester
M20 6GF
Secretary NameKeyuri Patel
NationalityBritish
StatusClosed
Appointed19 June 2006(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address78 Catterick Road
Didsbury
Manchester
M20 6GF
Director NameAbdul Malik
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 20 April 2010)
RoleProperty Investor
Correspondence Address6 Lawrence Road
South Norwood
London
SE25 5AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address83 Henderson Street
Manchester
Greater Manchester
M19 2QR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Registered office changed on 19/03/2009 from flat 4 59 stamford rd mossley OL5 0BG (1 page)
19 March 2009Registered office changed on 19/03/2009 from flat 4 59 stamford rd mossley OL5 0BG (1 page)
19 March 2009Accounts made up to 30 November 2007 (1 page)
19 March 2009Accounts for a dormant company made up to 30 November 2007 (1 page)
27 October 2008Director appointed abdul malik (1 page)
27 October 2008Director appointed abdul malik (1 page)
10 January 2008Return made up to 09/11/07; full list of members (2 pages)
10 January 2008Return made up to 09/11/07; full list of members (2 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
14 November 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
14 November 2007Accounts made up to 30 November 2006 (2 pages)
6 March 2007Return made up to 09/11/06; full list of members (6 pages)
6 March 2007Return made up to 09/11/06; full list of members (6 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Secretary resigned (1 page)
9 November 2005Incorporation (9 pages)
9 November 2005Incorporation (9 pages)