Company NameSEST Limited
Company StatusDissolved
Company Number03493249
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStefan Eric Simons
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleIT Consultants
Country of ResidenceUnited Kingdom
Correspondence Address1 Maxwelton Close
Mill Hill
London
NW7 3NA
Secretary NameIlana Fleur Simons
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Collingwood Court
Queens Road Hendon
London
NW4 2HE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Maxwelton Close
Mill Hill
London
NW7 3NA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2014
Turnover£41,762
Net Worth£104
Cash£3,021
Current Liabilities£5,593

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
11 October 2004Application for striking-off (1 page)
12 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
22 January 2004Return made up to 15/01/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Registered office changed on 23/10/03 from: 18 aylmer court aylmer road london N2 0BU (1 page)
11 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
7 March 2002Return made up to 15/01/02; full list of members (6 pages)
6 June 2001Full accounts made up to 31 January 2001 (9 pages)
26 January 2001Return made up to 15/01/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 January 2000 (9 pages)
14 January 2000Return made up to 15/01/00; full list of members (6 pages)
29 November 1999Director's particulars changed (1 page)
17 November 1999Registered office changed on 17/11/99 from: york house vicarage lane hound green hook hampshire RG27 8LE (1 page)
1 August 1999Full accounts made up to 31 January 1999 (9 pages)
15 February 1999Registered office changed on 15/02/99 from: 4 nassington road hampstead london NW3 2UD (1 page)
15 February 1999Director's particulars changed (1 page)
25 January 1999Return made up to 15/01/99; full list of members (6 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Registered office changed on 25/06/98 from: 26 queens court bridge street birmingham B1 2JR (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Registered office changed on 27/02/98 from: 55D high street corsham wiltshire SN13 0EZ (1 page)
24 February 1998Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 1998Registered office changed on 21/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
15 January 1998Incorporation (14 pages)