Company NameSouth East Mobility Ltd
Company StatusDissolved
Company Number05236199
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameColindale Group Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr John Stuart Connah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(4 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 10 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrace House
East End Way
Pinner
Middlesex
HA5 3BS
Director NameMr Stephen McCullagh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Keinton Mandeville
Somerton
Somerset
TA11 6EB
Secretary NameRobert Joseph Beazley
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleAccountant
Correspondence Address46 Bushey Mill Crescent
Watford
Hertfordshire
WD24 7RD
Secretary NameMr John Stuart Connah
NationalityBritish
StatusResigned
Appointed19 September 2005(12 months after company formation)
Appointment Duration10 years (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrace House
East End Way
Pinner
Middlesex
HA5 3BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVenture House
333 Western Avenue
London
W3 0RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
18 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 499
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 September 2015Termination of appointment of John Stuart Connah as a secretary on 28 September 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 September 2015Termination of appointment of John Stuart Connah as a secretary on 28 September 2015 (1 page)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 499
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 499
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 499
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 499
(4 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 499
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 March 2013Company name changed colindale group LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Company name changed colindale group LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
19 August 2009Appointment terminated director stephen mccullagh (1 page)
19 August 2009Director appointed mr john connah (2 pages)
19 August 2009Director appointed mr john connah (2 pages)
19 August 2009Appointment terminated director stephen mccullagh (1 page)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
10 October 2008Return made up to 20/09/08; full list of members (3 pages)
10 October 2008Return made up to 20/09/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
24 September 2007Return made up to 20/09/07; full list of members (6 pages)
24 September 2007Return made up to 20/09/07; full list of members (6 pages)
25 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
25 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
29 October 2004Ad 01/10/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
29 October 2004Ad 01/10/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
22 October 2004Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page)
22 October 2004Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Incorporation (17 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Incorporation (17 pages)
20 September 2004Director resigned (1 page)