Company NameSe Nominees Limited
Company StatusDissolved
Company Number03572513
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 10 months ago)
Dissolution Date21 October 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip David Ellis
Date of BirthMay 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Director NameMartin Howard Stone
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleConsultant
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Secretary NameMr Keng Nam Tan
NationalityMalaysian
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Weald Lane
Harrow Weald
Middlesex
HA3 5EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22a Theobalds Road
London
WC1X 8PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
23 May 2003Application for striking-off (1 page)
14 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
7 August 2001Return made up to 29/05/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
5 June 2000Return made up to 29/05/00; full list of members (6 pages)
5 June 2000Secretary's particulars changed (1 page)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
8 June 1999Return made up to 29/05/99; full list of members (7 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)