Company NameSee Publishing Limited
Company StatusDissolved
Company Number04452091
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael James Solomon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address239 Brick Lane
Bethnall Green
London
E2 7ED
Secretary NameEmma Solomon
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Coleman Road
London
SE5 7TG

Location

Registered Address17 Willow Street
London
EC2A 4BH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,169
Cash£1
Current Liabilities£2,568

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(4 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 October 2008Return made up to 30/05/08; full list of members (3 pages)
13 October 2008Return made up to 30/05/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 September 2008Director's Change of Particulars / michael solomon / 01/08/2008 / HouseName/Number was: , now: 239; Street was: 17 willow street, now: brick lane; Area was: , now: bethnall green; Post Code was: EC2A 4BH, now: E2 7ED (1 page)
1 September 2008Director's change of particulars / michael solomon / 01/08/2008 (1 page)
3 September 2007Location of debenture register (1 page)
3 September 2007Registered office changed on 03/09/07 from: 6 vaughan road, london, SE5 9NZ (1 page)
3 September 2007Location of debenture register (1 page)
3 September 2007Location of register of members (1 page)
3 September 2007Location of register of members (1 page)
3 September 2007Return made up to 30/05/07; full list of members (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Registered office changed on 03/09/07 from: 6 vaughan road, london, SE5 9NZ (1 page)
3 September 2007Return made up to 30/05/07; full list of members (2 pages)
4 April 2007Accounts made up to 31 May 2006 (5 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
10 August 2006Return made up to 30/05/06; full list of members (2 pages)
10 August 2006Return made up to 30/05/06; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
4 April 2006Accounts made up to 31 May 2005 (5 pages)
28 July 2005Return made up to 30/05/05; full list of members (2 pages)
28 July 2005Return made up to 30/05/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 July 2004Return made up to 30/05/04; full list of members (6 pages)
12 July 2004Return made up to 30/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 October 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2003Return made up to 30/05/03; full list of members (6 pages)
1 September 2003Registered office changed on 01/09/03 from: 50 bromar road, london, SE5 8DL (1 page)
1 September 2003Registered office changed on 01/09/03 from: 50 bromar road, london, SE5 8DL (1 page)
30 May 2002Incorporation (28 pages)