Southcross Design Limited

General information

Name:

Southcross Design Ltd

Office Address:

133 Seymour Road Headley Down GU35 8EU Bordon

Number: 06101763

Incorporation date: 2007-02-13

Dissolution date: 2021-03-16

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06101763 seventeen years ago, Southcross Design Limited had been a private limited company until Tuesday 16th March 2021 - the day it was dissolved. The company's last known mailing address was 133 Seymour Road, Headley Down Bordon. The company was known under the name Brookson (5332h) up till Friday 11th June 2010 then the business name was replaced.

The firm had a solitary managing director: Aubrey M., who was designated to this position in 2007.

Aubrey M. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Southcross Design Limited 2010-06-11
  • Brookson (5332h) Limited 2007-02-13

Financial data based on annual reports

Company staff

Aubrey M.

Role: Director

Appointed: 05 April 2007

Latest update: 13 September 2023

People with significant control

Aubrey M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 March 2018
Confirmation statement next due date 27 March 2021
Confirmation statement last made up date 13 February 2020
Annual Accounts 09 September 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 09 September 2012
Annual Accounts 15 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 15 September 2013
Annual Accounts 26 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 26 October 2014
Annual Accounts 08 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 08 November 2015
Annual Accounts 13 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
14
Company Age

Similar companies nearby

Closest companies