Company NameSE11 Limited
Company StatusDissolved
Company Number06556304
CategoryPrivate Limited Company
Incorporation Date5 April 2008(16 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Roy Hunter
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Beatrice Court
Albert Road
Buckhurst Hill
Essex
IG9 2HH
Secretary NameMs Chloe Leeks
NationalityBritish
StatusResigned
Appointed10 April 2008(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2011)
RoleAdministrator
Correspondence Address5f Oakley Court
London Road, Mitcham Junction
Mitcham
Surrey
CR4 4HS
Director NameMr Lee William Hazell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2013)
RoleClub Promoter
Country of ResidenceUnited Kingdom
Correspondence Address33 Hughan Road
London
E15 1LS
Secretary NameHughan Associates Limited (Corporation)
StatusResigned
Appointed05 April 2008(same day as company formation)
Correspondence Address33 Hughan Road
London
E15 1LS

Location

Registered AddressUnit 104 12 - 16 Hoxton Street
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Mr Duncan Roy Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£123,457
Cash£259,846
Current Liabilities£151,101

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

22 September 2011Delivered on: 5 October 2011
Persons entitled: Breanstar Limited

Classification: Rent security deposit deed
Secured details: £5,850.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
19 September 2008Delivered on: 26 September 2008
Persons entitled: Network Rail Infrastructure Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £25,000 plus an additional sum equal to the difference beteween £25,000 and 50% of the yearly rent see image for full details.
Outstanding

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
30 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Registered office address changed from 33 Hughan Road London E15 1LS to C/O Found Series Unit 104 12 - 16 Hoxton Street London N1 6NG on 29 June 2016 (1 page)
29 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Registered office address changed from 33 Hughan Road London E15 1LS to C/O Found Series Unit 104 12 - 16 Hoxton Street London N1 6NG on 29 June 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
2 May 2013Register(s) moved to registered office address (1 page)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2013Register(s) moved to registered office address (1 page)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
6 March 2013Termination of appointment of Lee Hazell as a director (1 page)
6 March 2013Termination of appointment of Lee Hazell as a director (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 May 2012Register inspection address has been changed (1 page)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 May 2012Register inspection address has been changed (1 page)
2 May 2012Register(s) moved to registered inspection location (1 page)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 May 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 June 2011Termination of appointment of Chloe Leeks as a secretary (1 page)
7 June 2011Termination of appointment of Chloe Leeks as a secretary (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Appointment of Mr Lee William Hazell as a director (2 pages)
4 June 2010Appointment of Mr Lee William Hazell as a director (2 pages)
21 May 2010Director's details changed for Mr Duncan Roy Hunter on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Duncan Roy Hunter on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Duncan Roy Hunter on 1 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 June 2009Return made up to 05/04/09; full list of members (3 pages)
13 June 2009Return made up to 05/04/09; full list of members (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Appointment terminated secretary hughan associates LIMITED (1 page)
10 April 2008Secretary appointed miss chloe leeks (1 page)
10 April 2008Secretary appointed miss chloe leeks (1 page)
10 April 2008Appointment terminated secretary hughan associates LIMITED (1 page)
5 April 2008Incorporation (13 pages)
5 April 2008Incorporation (13 pages)