Company NameSociete Artisanale Equipments Neo Limited
Company StatusDissolved
Company Number03598519
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 8 months ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed10 July 1998(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed10 July 1998(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£53,364
Gross Profit-£61,897
Net Worth£71,843
Cash£52,256
Current Liabilities£454

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
2 July 2003Application for striking-off (1 page)
5 June 2003Delivery ext'd 3 mth 31/07/02 (1 page)
5 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 July 2001 (10 pages)
7 June 2002Delivery ext'd 3 mth 31/07/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
9 August 2001Return made up to 10/07/01; full list of members (6 pages)
29 May 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
20 July 2000Return made up to 10/07/00; full list of members (6 pages)
17 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
10 August 1999Return made up to 10/07/99; full list of members (7 pages)
3 August 1998Memorandum and Articles of Association (7 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 181 queen victoria street bridge house london EC4V 4DD (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
10 July 1998Incorporation (14 pages)