Company NameSouth East Maintenance And Cleaning Services Limited
Company StatusDissolved
Company Number06757668
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 4 months ago)
Dissolution Date17 February 2015 (9 years, 1 month ago)
Previous NameCook Twenty Two Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Christopher Steel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Tabernacle Street
London
EC2A 4JN
Director NameMr Colin John Wilkinson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Martins Drive
Hertford
Hertfordshire
SG13 7TA
Secretary NameSharon Hart
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address64 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT

Contact

Websitewww.sem.co.uk
Email address[email protected]
Telephone01322 783333
Telephone regionDartford

Location

Registered Address91 Tabernacle Street
London
EC2A 4JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Christopher Steel
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,555
Cash£41
Current Liabilities£153,122

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Director's details changed for Mr Christopher Steel on 18 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Christopher Steel on 18 November 2013 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Registered office address changed from 237 Victoria Park Road London Hackney E9 7HD United Kingdom on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from 237 Victoria Park Road London Hackney E9 7HD United Kingdom on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from 237 Victoria Park Road London Hackney E9 7HD United Kingdom on 6 September 2012 (2 pages)
6 September 2012Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
6 September 2012Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
5 September 2012Administrative restoration application (3 pages)
5 September 2012Administrative restoration application (3 pages)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
27 January 2011Registered office address changed from , 176 Victoria Park Road, Hackney, London, E9 7HD on 27 January 2011 (1 page)
27 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
27 January 2011Registered office address changed from , 176 Victoria Park Road, Hackney, London, E9 7HD on 27 January 2011 (1 page)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (2 pages)
17 January 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (2 pages)
12 January 2010Director's details changed for Christopher Steel on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Christopher Steel on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
26 January 2009Director appointed christopher steel (2 pages)
26 January 2009Appointment terminated secretary sharon hart (1 page)
26 January 2009Registered office changed on 26/01/2009 from, manufactory house bell lane, hertford, hertfordshire, SG14 1BP (1 page)
26 January 2009Appointment terminated director colin wilkinson (1 page)
26 January 2009Appointment terminated director colin wilkinson (1 page)
26 January 2009Registered office changed on 26/01/2009 from, manufactory house bell lane, hertford, hertfordshire, SG14 1BP (1 page)
26 January 2009Director appointed christopher steel (2 pages)
26 January 2009Appointment terminated secretary sharon hart (1 page)
16 December 2008Resolutions
  • RES13 ‐ Re-appoint auditors 25/11/2008
(1 page)
16 December 2008Resolutions
  • RES13 ‐ Re-appoint auditors 25/11/2008
(1 page)
12 December 2008Company name changed cook twenty two LIMITED\certificate issued on 12/12/08 (2 pages)
12 December 2008Company name changed cook twenty two LIMITED\certificate issued on 12/12/08 (2 pages)
25 November 2008Incorporation (22 pages)
25 November 2008Incorporation (22 pages)