Company NameThe Society Of Political, Economic & Social Absolution
Company StatusDissolved
Company Number04973401
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 November 2003(20 years, 5 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Lloyd Bulgin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(same day as company formation)
RoleSocial Entrepreneur
Correspondence Address389a Green Lanes
London
N13 4TY
Secretary NameAvril Adel Bulgin
NationalityBritish
StatusClosed
Appointed06 March 2009(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 14 May 2013)
RoleCompany Director
Correspondence Address389a Green Lanes
Palmers Green
London
N13 4TY
Secretary NameSean Andrew McDonald
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Codicote Terrace
Queens Drive
London
N4 2XT

Location

Registered Address389a Green Lanes
Palmers Green
London
N13 4TY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2012Accounts for a dormant company made up to 30 November 2010 (3 pages)
9 July 2012Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 July 2012Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 July 2012Accounts for a dormant company made up to 30 November 2010 (3 pages)
30 May 2012Withdraw the company strike off application (2 pages)
30 May 2012Withdraw the company strike off application (2 pages)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
15 February 2012Application to strike the company off the register (3 pages)
15 February 2012Application to strike the company off the register (3 pages)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2009Annual return made up to 24 November 2009 (14 pages)
30 December 2009Annual return made up to 24 November 2009 (14 pages)
30 December 2009Accounts for a dormant company made up to 30 November 2007 (1 page)
30 December 2009Accounts for a dormant company made up to 30 November 2007 (1 page)
30 December 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
30 December 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
13 March 2009Director's change of particulars / andrew bulgin / 09/03/2009 (1 page)
13 March 2009Appointment Terminated Secretary sean mcdonald (1 page)
13 March 2009Registered office changed on 13/03/2009 from 110 empress avenue manor park london E12 5EU (1 page)
13 March 2009Director's Change of Particulars / andrew bulgin / 09/03/2009 / HouseName/Number was: , now: 389A; Street was: 110 empress avenue, now: green lanes; Area was: manor park, now: ; Region was: south east, now: ; Post Code was: E12 5EU, now: N13 4TY (1 page)
13 March 2009Annual return made up to 24/11/08 (10 pages)
13 March 2009Secretary appointed avril adel bulgin (2 pages)
13 March 2009Secretary appointed avril adel bulgin (2 pages)
13 March 2009Appointment terminated secretary sean mcdonald (1 page)
13 March 2009Registered office changed on 13/03/2009 from 110 empress avenue manor park london E12 5EU (1 page)
13 March 2009Annual return made up to 24/11/08 (10 pages)
7 February 2008Annual return made up to 24/11/07 (6 pages)
7 February 2008Annual return made up to 24/11/07 (6 pages)
2 December 2007Accounts made up to 30 November 2006 (2 pages)
2 December 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
5 January 2007Annual return made up to 24/11/06 (3 pages)
5 January 2007Annual return made up to 24/11/06 (3 pages)
29 March 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
29 March 2006Accounts made up to 30 November 2005 (2 pages)
9 January 2006Annual return made up to 24/11/05 (3 pages)
9 January 2006Annual return made up to 24/11/05 (3 pages)
24 January 2005Annual return made up to 24/11/04 (8 pages)
24 January 2005Annual return made up to 24/11/04 (8 pages)
24 November 2003Incorporation (25 pages)