Company NameSE10 Limited
Company StatusDissolved
Company Number04550689
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)
Previous NameSE10 Creative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Benjamin Shaw
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameBrian Jeremiah O'Sullivan
NationalityBritish
StatusClosed
Appointed13 May 2004(1 year, 7 months after company formation)
Appointment Duration10 years (closed 07 June 2014)
RoleCompany Director
Correspondence Address14 Yew Tree Drive
Bovington
Hertfordshire
HP3 0TA
Director NameStephen Raymond Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2847 North Farwell Avenue
Milwaukee
Wi 53211
Foreign
Secretary NameBenjamin Shaw
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Lizanne Court
Mount Sion
Tunbridge Wells
Kent
TN1 1UE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.se10.com
Telephone020 79235860
Telephone regionLondon

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Benjamin Shaw
50.00%
Ordinary
50 at £1Brian Jeremiah O'sullivan
50.00%
Ordinary

Financials

Year2014
Net Worth£26,349
Cash£104
Current Liabilities£219

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Return of final meeting in a members' voluntary winding up (9 pages)
7 March 2014Return of final meeting in a members' voluntary winding up (9 pages)
7 November 2013Liquidators' statement of receipts and payments to 3 September 2013 (9 pages)
7 November 2013Liquidators statement of receipts and payments to 3 September 2013 (9 pages)
7 November 2013Liquidators statement of receipts and payments to 3 September 2013 (9 pages)
7 November 2013Liquidators' statement of receipts and payments to 3 September 2013 (9 pages)
20 September 2012Registered office address changed from 1 Sekforde Street London EC1R 0BE on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from 1 Sekforde Street London EC1R 0BE on 20 September 2012 (2 pages)
19 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 September 2012Declaration of solvency (3 pages)
19 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 September 2012Appointment of a voluntary liquidator (1 page)
19 September 2012Declaration of solvency (3 pages)
19 September 2012Appointment of a voluntary liquidator (1 page)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 100
(3 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 100
(3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 April 2010Director's details changed for Mr Ben Shaw on 1 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Ben Shaw on 1 March 2010 (2 pages)
8 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Ben Shaw on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Ben Shaw on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Ben Shaw on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Ben Shaw on 1 March 2010 (2 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 January 2009Return made up to 22/01/09; no change of members (6 pages)
28 January 2009Return made up to 22/01/09; no change of members (6 pages)
9 January 2009Registered office changed on 09/01/2009 from 6 mereworth road tunbridge wells kent TN4 9PL (1 page)
9 January 2009Registered office changed on 09/01/2009 from 6 mereworth road tunbridge wells kent TN4 9PL (1 page)
18 August 2008Director's change of particulars / benjamin shaw / 01/08/2008 (1 page)
18 August 2008Director's change of particulars / benjamin shaw / 01/08/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 October 2007Return made up to 02/10/07; full list of members (6 pages)
17 October 2007Return made up to 02/10/07; full list of members (6 pages)
11 October 2007Company name changed SE10 creative LIMITED\certificate issued on 11/10/07 (2 pages)
11 October 2007Company name changed SE10 creative LIMITED\certificate issued on 11/10/07 (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
9 January 2007Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2007Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
24 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
(7 pages)
24 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
(7 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 October 2004Amended accounts made up to 31 October 2003 (5 pages)
7 October 2004Amended accounts made up to 31 October 2003 (5 pages)
4 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
13 October 2003Return made up to 02/10/03; full list of members (7 pages)
13 October 2003Return made up to 02/10/03; full list of members (7 pages)
26 March 2003Secretary's particulars changed;director's particulars changed (1 page)
26 March 2003Secretary's particulars changed;director's particulars changed (1 page)
26 March 2003Registered office changed on 26/03/03 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
26 March 2003Registered office changed on 26/03/03 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 17 city business centre lower road london SE16 2XB (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 17 city business centre lower road london SE16 2XB (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
2 October 2002Incorporation (11 pages)
2 October 2002Incorporation (11 pages)