Company NameSouth East Site Finders Limited
Company StatusDissolved
Company Number04819305
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Frank East
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(11 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marwick Close
Ansty
Haywards Heath
West Sussex
RH17 5RW
Secretary NameChristopher Frank East
NationalityBritish
StatusClosed
Appointed04 June 2004(11 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marwick Close
Ansty
Haywards Heath
West Sussex
RH17 5RW
Director NameLesley Jean Sims
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Warren Park Road
Sutton
Surrey
SM1 4PA
Secretary NameCaroline Nicola Bartram
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Quinton Close
Wallington
Surrey
SM6 7JZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Myrus Smith Norman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 August 2013Secretary's details changed for Christopher Frank East on 1 July 2013 (2 pages)
21 August 2013Secretary's details changed for Christopher Frank East on 1 July 2013 (2 pages)
21 August 2013Director's details changed for Christopher Frank East on 1 July 2013 (2 pages)
21 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Secretary's details changed for Christopher Frank East on 1 July 2013 (2 pages)
21 August 2013Director's details changed for Christopher Frank East on 1 July 2013 (2 pages)
21 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 August 2012Director's details changed for Christopher Frank East on 2 July 2012 (2 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 August 2012Secretary's details changed for Christopher Frank East on 2 July 2012 (2 pages)
15 August 2012Secretary's details changed for Christopher Frank East on 2 July 2012 (2 pages)
15 August 2012Director's details changed for Christopher Frank East on 2 July 2012 (2 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 August 2012Secretary's details changed for Christopher Frank East on 2 July 2012 (2 pages)
15 August 2012Director's details changed for Christopher Frank East on 2 July 2012 (2 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
17 August 2011Director's details changed for Christopher Frank East on 2 July 2011 (2 pages)
17 August 2011Secretary's details changed for Christopher Frank East on 2 July 2011 (2 pages)
17 August 2011Secretary's details changed for Christopher Frank East on 2 July 2011 (2 pages)
17 August 2011Secretary's details changed for Christopher Frank East on 2 July 2011 (2 pages)
17 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Christopher Frank East on 2 July 2011 (2 pages)
17 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Christopher Frank East on 2 July 2011 (2 pages)
27 April 2011Termination of appointment of Lesley Sims as a director (1 page)
27 April 2011Termination of appointment of Lesley Sims as a director (1 page)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Lesley Jean Sims on 2 July 2010 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Lesley Jean Sims on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Lesley Jean Sims on 2 July 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
25 September 2009Return made up to 03/07/09; full list of members (4 pages)
25 September 2009Return made up to 03/07/09; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
1 September 2008Director and secretary's change of particulars / christopher east / 16/02/2007 (1 page)
1 September 2008Return made up to 03/07/08; full list of members (4 pages)
1 September 2008Director and secretary's change of particulars / christopher east / 16/02/2007 (1 page)
1 September 2008Return made up to 03/07/08; full list of members (4 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 July 2006Return made up to 03/07/06; full list of members (7 pages)
20 July 2006Return made up to 03/07/06; full list of members (7 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 July 2005Return made up to 03/07/05; full list of members (7 pages)
5 July 2005Return made up to 03/07/05; full list of members (7 pages)
10 March 2005Registered office changed on 10/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
10 March 2005Registered office changed on 10/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
27 September 2004New secretary appointed;new director appointed (1 page)
27 September 2004New secretary appointed;new director appointed (1 page)
23 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
23 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
16 September 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
(6 pages)
16 September 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
(6 pages)
13 September 2004Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2004Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
3 July 2003Incorporation (14 pages)
3 July 2003Incorporation (14 pages)