London
EC4V 6BJ
Secretary Name | Brian Jeremiah O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 10 years (closed 07 June 2014) |
Role | Company Director |
Correspondence Address | 14 Yew Tree Drive Bovington Hertfordshire HP3 0TA |
Director Name | Stephen Raymond Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2847 North Farwell Avenue Milwaukee Wi 53211 Foreign |
Secretary Name | Benjamin Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Lizanne Court Mount Sion Tunbridge Wells Kent TN1 1UE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.se10.com |
---|---|
Telephone | 020 79235860 |
Telephone region | London |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Benjamin Shaw 50.00% Ordinary |
---|---|
50 at £1 | Brian Jeremiah O'sullivan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,349 |
Cash | £104 |
Current Liabilities | £219 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 March 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 March 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (9 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 3 September 2013 (9 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 3 September 2013 (9 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (9 pages) |
20 September 2012 | Registered office address changed from 1 Sekforde Street London EC1R 0BE on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from 1 Sekforde Street London EC1R 0BE on 20 September 2012 (2 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Declaration of solvency (3 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Appointment of a voluntary liquidator (1 page) |
19 September 2012 | Declaration of solvency (3 pages) |
19 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 April 2010 | Director's details changed for Mr Ben Shaw on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Ben Shaw on 1 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Ben Shaw on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Ben Shaw on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Ben Shaw on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Ben Shaw on 1 March 2010 (2 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 January 2009 | Return made up to 22/01/09; no change of members (6 pages) |
28 January 2009 | Return made up to 22/01/09; no change of members (6 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 6 mereworth road tunbridge wells kent TN4 9PL (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 6 mereworth road tunbridge wells kent TN4 9PL (1 page) |
18 August 2008 | Director's change of particulars / benjamin shaw / 01/08/2008 (1 page) |
18 August 2008 | Director's change of particulars / benjamin shaw / 01/08/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
17 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
11 October 2007 | Company name changed SE10 creative LIMITED\certificate issued on 11/10/07 (2 pages) |
11 October 2007 | Company name changed SE10 creative LIMITED\certificate issued on 11/10/07 (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 02/10/06; full list of members
|
9 January 2007 | Return made up to 02/10/06; full list of members
|
9 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members
|
24 October 2005 | Return made up to 02/10/05; full list of members
|
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
7 October 2004 | Amended accounts made up to 31 October 2003 (5 pages) |
7 October 2004 | Amended accounts made up to 31 October 2003 (5 pages) |
4 October 2004 | Return made up to 02/10/04; full list of members
|
4 October 2004 | Return made up to 02/10/04; full list of members
|
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
26 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 17 city business centre lower road london SE16 2XB (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 17 city business centre lower road london SE16 2XB (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Incorporation (11 pages) |
2 October 2002 | Incorporation (11 pages) |