Company NameLondon Electric South Eastern Limited
Company StatusDissolved
Company Number02706492
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Kevin Barry Culling
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(4 weeks, 1 day after company formation)
Appointment Duration15 years, 12 months (closed 07 May 2008)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address30 Turnstone
Longfield
Kent
DA3 7NR
Director NameMr Leslie John Verga
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(4 weeks, 1 day after company formation)
Appointment Duration15 years, 12 months (closed 07 May 2008)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address55 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Secretary NameMr Leslie John Verga
NationalityBritish
StatusClosed
Appointed01 December 1995(3 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 07 May 2008)
RoleElectrician
Country of ResidenceEngland
Correspondence Address55 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Director NameRobert John Barwick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1995)
RoleAppliance Service Engineer
Correspondence Address50 Leysdown Road
Mottingham
London
SE9 3NB
Director NameMr Kevin Barry Culling
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1992)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address30 Turnstone
Longfield
Kent
DA3 7NR
Director NameRaymond John Halls
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleGroup Manager
Correspondence Address117 Downs Road
Northfleet
Gravesend
Kent
DA13 9HD
Director NameMr Leslie John Verga
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1992)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address55 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Secretary NameRaymond John Halls
NationalityBritish
StatusResigned
Appointed12 May 1992(4 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleGroup Manager
Correspondence Address117 Downs Road
Northfleet
Gravesend
Kent
DA13 9HD
Director NameRobert Douglas John Thomson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 1994)
RoleElectrical Engineer
Correspondence Address23 West Heath Road
Abbey Wood
London
SE2 0RU
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered Address72 Plumstead High Street
London
SE18 1SL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£13,366
Current Liabilities£17,119

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 January 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
7 April 2006Return made up to 31/03/06; full list of members (3 pages)
23 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
4 May 2005Return made up to 31/03/05; full list of members (8 pages)
29 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
7 April 2004Return made up to 31/03/04; full list of members (8 pages)
14 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
26 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
10 December 2002Registered office changed on 10/12/02 from: star house pudding lane maidstone kent ME14 1LT (1 page)
28 May 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
27 March 2002Return made up to 31/03/02; full list of members (7 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
4 April 2000Return made up to 31/03/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (12 pages)
13 April 1999Return made up to 31/03/99; full list of members (5 pages)
5 March 1999Full accounts made up to 30 April 1998 (12 pages)
9 February 1998Full accounts made up to 30 April 1997 (3 pages)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
5 February 1997Full accounts made up to 30 April 1996 (9 pages)
7 November 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
31 March 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1996Full accounts made up to 30 April 1995 (9 pages)
1 December 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Return made up to 31/03/95; no change of members (4 pages)