Company NameSeceng Ltd
Company StatusDissolved
Company Number06988189
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 7 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NameCommesh Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address313 Upper Street
Suite 6
London
N1 2XQ
Secretary NameMagnolia Secretaries Limited (Corporation)
StatusClosed
Appointed27 April 2010(8 months, 2 weeks after company formation)
Appointment Duration6 years (closed 26 April 2016)
Correspondence Address3rd Floor
14 Hanover Street
London
W1S 1YH
Director NameMagnolia Consulting Limited (Corporation)
StatusClosed
Appointed06 March 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 26 April 2016)
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Director NameMiss Zoe Templar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Jonathan Marcus Simon Dixon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
14 Hanover Street
London
W1S 1YH
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2009(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered Address3rd Floor
14 Hanover Street
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Magnolia Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
2 October 2015Company name changed commesh LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
30 March 2015Amended total exemption small company accounts made up to 31 August 2012 (3 pages)
27 March 2015Amended total exemption small company accounts made up to 31 August 2012 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 March 2012Appointment of Magnolia Consulting Limited as a director (2 pages)
6 March 2012Appointment of Mr Michael Anthony Clifford as a director (2 pages)
6 March 2012Termination of appointment of Jonathan Dixon as a director (1 page)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
7 July 2011Amended accounts made up to 31 August 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
30 April 2010Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 30 April 2010 (1 page)
30 April 2010Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
30 April 2010Termination of appointment of Zoe Templar as a director (1 page)
30 April 2010Appointment of Magnolia Secretaries Limited as a secretary (2 pages)
30 April 2010Appointment of Mr Jonathan Marcus Simon Dixon as a director (2 pages)
20 November 2009Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages)
12 August 2009Incorporation (18 pages)