Company NameSocial Enterprise Projects Limited
Company StatusDissolved
Company Number01635722
CategoryPrivate Limited Company
Incorporation Date14 May 1982(41 years, 12 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameProf Edward David Berman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(9 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 14 September 2004)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address55 Anchorage Point
42 Cuba Street
London
E14 8NF
Secretary NameChristopher Cooper
NationalityBritish
StatusClosed
Appointed01 January 2000(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 14 September 2004)
RoleAib Manager
Correspondence Address85 North Street
London
SW4 0HF
Director NameMr Matthew Bennett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 7 months after company formation)
Appointment Duration-1 years (resigned 04 January 1991)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Denman Street
London
W1D 7HP
Director NameMr David Graham Powell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1993)
RoleCommunity Affairs Consultnat
Country of ResidenceUnited Kingdom
Correspondence Address22 Bergholt Mews
London
NW1 0BQ
Director NameMr Henry Michael Strage
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1993)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Addison Road
London
W14 8JL
Secretary NameSir David James Henderson-Stewart
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Oxford Gardens
London
W10 5UW
Director NameMs Molly Lowell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1993(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 1994)
RoleDevelopment Manager
Correspondence AddressFlat 23
Male Street
London
E2
Director NameMr Peter Christopher Mount
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(10 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 October 1993)
RoleGeneral Manager
Correspondence Address70 Ebury Road
Rickmansworth
Hertfordshire
WD3 1BN
Director NameIan Flack
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(13 years, 7 months after company formation)
Appointment Duration10 months (resigned 09 October 1996)
RoleIT Manager
Correspondence AddressFlat 47 Empire Wharf
235 Old Ford Road
Bow
London
E3 5NQ
Secretary NamePeter Mount
NationalityBritish
StatusResigned
Appointed18 January 1996(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 February 1997)
RoleManager
Correspondence Address122 Valley Walk
Croxley Green
Rickmansworth
Hertfordshire
WD3 3TG
Secretary NameProf Edward David Berman
NationalityBritish
StatusResigned
Appointed05 September 1997(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Anchorage Point
42 Cuba Street
London
E14 8NF

Location

Registered AddressHmspresident (1918)
Victoria Embankment
Nr. Blackfriars Bridge
London
EC4Y 0HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without

Financials

Year2014
Turnover£147,183
Gross Profit£69,153
Net Worth-£59,021
Cash£879
Current Liabilities£77,917

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
15 January 2003Return made up to 16/12/02; full list of members (6 pages)
20 December 2002Return made up to 16/12/01; full list of members (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
12 April 2002Amended full accounts made up to 31 December 2000 (12 pages)
28 March 2002Full accounts made up to 31 December 2000 (12 pages)
19 September 2001Notice of completion of voluntary arrangement (3 pages)
19 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2001 (3 pages)
7 August 2001Notice of completion of voluntary arrangement (4 pages)
1 June 2001Full accounts made up to 31 December 1999 (12 pages)
9 March 2001Return made up to 16/12/00; full list of members (6 pages)
18 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2000 (3 pages)
2 March 2000Full accounts made up to 31 December 1998 (11 pages)
17 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 1999 (7 pages)
1 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 January 2000New secretary appointed (2 pages)
9 March 1999Return made up to 16/12/98; no change of members (4 pages)
15 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 1998 (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
16 January 1998Full accounts made up to 31 December 1996 (13 pages)
29 December 1997Notice to Registrar of companies voluntary arrangement taking effect (22 pages)
23 December 1997Return made up to 16/12/97; no change of members (4 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
20 October 1997Full accounts made up to 31 December 1995 (13 pages)
21 February 1997Secretary resigned (1 page)
22 January 1997Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
24 January 1996Full accounts made up to 31 December 1994 (14 pages)
20 December 1995New director appointed (2 pages)