London
EC2A 4JN
Director Name | Mr Colin John Wilkinson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Martins Drive Hertford Hertfordshire SG13 7TA |
Secretary Name | Sharon Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Montfitchet Walk Stevenage Hertfordshire SG2 7DT |
Website | www.sem.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 783333 |
Telephone region | Dartford |
Registered Address | 91 Tabernacle Street London EC2A 4JN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Christopher Steel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,555 |
Cash | £41 |
Current Liabilities | £153,122 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Application to strike the company off the register (3 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mr Christopher Steel on 18 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Christopher Steel on 18 November 2013 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Registered office address changed from 237 Victoria Park Road London Hackney E9 7HD United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from 237 Victoria Park Road London Hackney E9 7HD United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from 237 Victoria Park Road London Hackney E9 7HD United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (14 pages) |
6 September 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (14 pages) |
5 September 2012 | Administrative restoration application (3 pages) |
5 September 2012 | Administrative restoration application (3 pages) |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Registered office address changed from , 176 Victoria Park Road, Hackney, London, E9 7HD on 27 January 2011 (1 page) |
27 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Registered office address changed from , 176 Victoria Park Road, Hackney, London, E9 7HD on 27 January 2011 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (2 pages) |
17 January 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Christopher Steel on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Christopher Steel on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
26 January 2009 | Director appointed christopher steel (2 pages) |
26 January 2009 | Appointment terminated secretary sharon hart (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from, manufactory house bell lane, hertford, hertfordshire, SG14 1BP (1 page) |
26 January 2009 | Appointment terminated director colin wilkinson (1 page) |
26 January 2009 | Appointment terminated director colin wilkinson (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from, manufactory house bell lane, hertford, hertfordshire, SG14 1BP (1 page) |
26 January 2009 | Director appointed christopher steel (2 pages) |
26 January 2009 | Appointment terminated secretary sharon hart (1 page) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
12 December 2008 | Company name changed cook twenty two LIMITED\certificate issued on 12/12/08 (2 pages) |
12 December 2008 | Company name changed cook twenty two LIMITED\certificate issued on 12/12/08 (2 pages) |
25 November 2008 | Incorporation (22 pages) |
25 November 2008 | Incorporation (22 pages) |