Company NameSe Communications Limited
Company StatusDissolved
Company Number05170527
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameSoraya Ebrahimi Calik
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(same day as company formation)
RoleEditorial And Communications S
Country of ResidenceEngland
Correspondence Address32 Marlborough Court
46-48 The Drive
Hove
East Sussex
BN3 3JX
Secretary NameMaxine Taylor
NationalityBritish
StatusClosed
Appointed12 August 2004(1 month, 1 week after company formation)
Appointment Duration14 years, 8 months (closed 16 April 2019)
RoleTeam Leader
Correspondence Address125 Swanborough Place
Brighton
East Sussex
BN2 5QB
Secretary NameAndrew Martin
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Crescent Drive North
Brighton
East Sussex
BN2 6SP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Soraya Ebrahimi Calik
100.00%
Ordinary

Financials

Year2014
Net Worth£47
Current Liabilities£17,175

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (3 pages)
6 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 August 2015Registered office address changed from 42 Copperfield Street London Se1 Ody to 80-83 Long Lane London EC1A 9ET on 19 August 2015 (1 page)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Registered office address changed from 42 Copperfield Street London Se1 Ody to 80-83 Long Lane London EC1A 9ET on 19 August 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
18 August 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Soraya Ebrahimi Calik on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Soraya Ebrahimi Calik on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Soraya Ebrahimi Calik on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 August 2009Return made up to 05/07/09; full list of members (3 pages)
24 August 2009Return made up to 05/07/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 August 2008Return made up to 05/07/08; no change of members (6 pages)
29 August 2008Return made up to 05/07/08; no change of members (6 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 September 2007Return made up to 05/07/07; no change of members (6 pages)
14 September 2007Return made up to 05/07/07; no change of members (6 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
26 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 July 2006Return made up to 05/07/06; full list of members (6 pages)
17 July 2006Return made up to 05/07/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
10 August 2005Return made up to 05/07/05; full list of members (6 pages)
10 August 2005Return made up to 05/07/05; full list of members (6 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (3 pages)
19 August 2004New secretary appointed (3 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
5 July 2004Incorporation (9 pages)
5 July 2004Incorporation (9 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)