Company NameSEG Football UK Limited
Company StatusDissolved
Company Number01692885
CategoryPrivate Limited Company
Incorporation Date20 January 1983(41 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Athole Tosh Still
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(8 years, 7 months after company formation)
Appointment Duration19 years, 8 months (closed 26 April 2011)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Apartment 1 Crescent Wood Road
London
SE26 6RT
Secretary NameRoxane Isobel Still
NationalityBritish
StatusClosed
Appointed24 December 2009(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 26 April 2011)
RoleCompany Director
Correspondence AddressForesters Hall, 25-27 Westow Street
London
SE19 3RY
Director NameMrs Isobel Joan Still
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 1998)
RoleAgent
Correspondence AddressGarden Apartment 1 Crescent Wood Road
London
SE26 6RT
Secretary NameMrs Isobel Joan Still
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressGarden Apartment 1 Crescent Wood Road
London
SE26 6RT
Director NameMr Jason Athole Hislop Still
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(13 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 June 2008)
RoleAgent
Country of ResidenceEngland
Correspondence Address3 Kingsthorpe Road
Sydenham
London
SE26 4PG
Director NameMiss Roxane Isobel Still
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(13 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 June 2008)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address8 Hamlyn Gardens
Upper Norwood
London
SE19 2NX
Secretary NameMiss Roxane Isobel Still
NationalityBritish
StatusResigned
Appointed30 November 1998(15 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hamlyn Gardens
Upper Norwood
London
SE19 2NX
Director NameMr Cornelis Jacobus Vos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2008(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Oakwood Court
Abbotsbury Road
London
W14 8LA
Secretary NameMr Cornelis Jacobus Vos
StatusResigned
Appointed18 June 2008(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 2009)
RoleCompany Director
Correspondence Address117 Oakwood Court
Abbotsbury Road
London
W14 8LA

Location

Registered AddressForesters Hall, 25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£61,142
Cash£224,911
Current Liabilities£169,787

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Amended accounts made up to 31 December 2009 (7 pages)
6 January 2011Amended total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Termination of appointment of Cornelis Vos as a secretary (2 pages)
19 May 2010Termination of appointment of Cornelis Vos as a secretary (2 pages)
12 January 2010Termination of appointment of Cornelis Vos as a director (2 pages)
12 January 2010Appointment of Roxane Isobel Still as a secretary (3 pages)
12 January 2010Registered office address changed from Unit a the Courtyard 42 Colwith Road London W6 9EY on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from Unit a the Courtyard 42 Colwith Road London W6 9EY on 12 January 2010 (2 pages)
12 January 2010Appointment of Roxane Isobel Still as a secretary (3 pages)
12 January 2010Termination of appointment of Cornelis Vos as a director (2 pages)
14 December 2009Annual return made up to 27 September 2008 (5 pages)
14 December 2009Annual return made up to 27 September 2008 (5 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
4 November 2009Termination of appointment of Roxane Still as a director (1 page)
4 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
4 November 2009Appointment of Mr Cornelis Jacobus Vos as a secretary (1 page)
4 November 2009Termination of appointment of Roxane Still as a director (1 page)
4 November 2009Appointment of Mr Cornelis Jacobus Vos as a secretary (1 page)
4 November 2009Termination of appointment of Roxane Still as a secretary (1 page)
4 November 2009Termination of appointment of Roxane Still as a secretary (1 page)
20 October 2009Annual return made up to 30 August 2008 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 30 August 2008 with a full list of shareholders (5 pages)
10 September 2009Director appointed cornelis vos (1 page)
10 September 2009Director appointed cornelis vos (1 page)
12 August 2009Registered office changed on 12/08/2009 from lower ground floor 28A york street london W1U 6QA (1 page)
12 August 2009Registered office changed on 12/08/2009 from lower ground floor 28A york street london W1U 6QA (1 page)
23 June 2009Company name changed athole still international LIMITED\certificate issued on 23/06/09 (2 pages)
23 June 2009Company name changed athole still international LIMITED\certificate issued on 23/06/09 (2 pages)
4 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 June 2009Registered office changed on 04/06/2009 from foresters hall 25-27 westow street london SE19 3RY (1 page)
4 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 June 2009Registered office changed on 04/06/2009 from foresters hall 25-27 westow street london SE19 3RY (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 30/08/07; full list of members (4 pages)
17 December 2008Return made up to 30/08/07; full list of members (4 pages)
16 October 2008Appointment terminated director jason still (1 page)
16 October 2008Appointment Terminated Director jason still (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Return made up to 30/08/06; full list of members (3 pages)
31 October 2006Return made up to 30/08/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 30/08/05; full list of members (3 pages)
3 October 2005Return made up to 30/08/05; full list of members (3 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
13 October 2004Return made up to 30/08/04; full list of members (7 pages)
13 October 2004Return made up to 30/08/04; full list of members (7 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
27 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2003Return made up to 30/08/03; full list of members (7 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Return made up to 30/08/02; full list of members (7 pages)
1 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 September 2001Return made up to 30/08/01; full list of members (7 pages)
18 September 2001Return made up to 30/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
16 February 2001Company name changed athole still international manag ement LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed athole still international manag ement LIMITED\certificate issued on 16/02/01 (2 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
30 October 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Return made up to 30/08/00; full list of members (7 pages)
21 September 1999Return made up to 30/08/99; no change of members (4 pages)
21 September 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999Secretary resigned;director resigned (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
3 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
2 November 1998Return made up to 30/08/98; full list of members (6 pages)
2 November 1998Return made up to 30/08/98; full list of members (6 pages)
7 November 1997Return made up to 30/08/97; no change of members (4 pages)
7 November 1997Return made up to 30/08/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Return made up to 30/08/96; no change of members (4 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Return made up to 30/08/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 July 1996£ nc 100/1000 01/04/96 (1 page)
3 July 1996Memorandum and Articles of Association (8 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 July 1996£ nc 100/1000 01/04/96 (1 page)
3 July 1996Memorandum and Articles of Association (8 pages)
25 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 September 1995Full accounts made up to 31 March 1995 (13 pages)
29 September 1995Full accounts made up to 31 March 1995 (13 pages)
11 September 1995Return made up to 30/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
(6 pages)
26 May 1989Company name changed athole still associates LIMITED\certificate issued on 30/05/89 (2 pages)
26 May 1989Company name changed athole still associates LIMITED\certificate issued on 30/05/89 (2 pages)
13 May 1983New secretary appointed (2 pages)
13 May 1983New secretary appointed (2 pages)
20 January 1983Incorporation (14 pages)
20 January 1983Incorporation (14 pages)