Company NameSEI Subs Ltd
Company StatusDissolved
Company Number05490212
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMichael Thomas
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleElectrical Contractor
Correspondence Address23 Kershope Close
Elms Farm
Bedford
Bedfordshire
MK41 0AQ
Secretary NameHumera Ahmed
NationalityBritish
StatusClosed
Appointed30 June 2006(1 year after company formation)
Appointment Duration4 years, 4 months (closed 23 November 2010)
RoleCompany Director
Correspondence Address83 Risborough Road
Bedford
MK41 9QR
Secretary NameBase 52 Ltd (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressSuite 9 30 Bancroft
Hitchin
Hertfordshire
SG5 1LE

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 November 2010Final Gazette dissolved following liquidation (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2008Statement of affairs with form 4.19 (7 pages)
30 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2008Appointment of a voluntary liquidator (1 page)
30 May 2008Appointment of a voluntary liquidator (1 page)
30 May 2008Statement of affairs with form 4.19 (7 pages)
30 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-20
(1 page)
12 May 2008Registered office changed on 12/05/2008 from 83 risborough road bedford bedfordshire MK41 9QR (1 page)
12 May 2008Registered office changed on 12/05/2008 from 83 risborough road bedford bedfordshire MK41 9QR (1 page)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 June 2007Return made up to 05/06/07; full list of members (2 pages)
5 June 2007Return made up to 05/06/07; full list of members (2 pages)
10 August 2006Return made up to 24/06/06; full list of members (2 pages)
10 August 2006Return made up to 24/06/06; full list of members (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Registered office changed on 17/07/06 from: suite 9, 30 bancroft hitchin herts SG5 1LE (1 page)
17 July 2006Registered office changed on 17/07/06 from: suite 9, 30 bancroft hitchin herts SG5 1LE (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
27 March 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
27 March 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
16 August 2005Particulars of mortgage/charge (7 pages)
16 August 2005Particulars of mortgage/charge (7 pages)
24 June 2005Incorporation (17 pages)
24 June 2005Incorporation (17 pages)