Company NameSouth East Hydro Ltd
Company StatusDissolved
Company Number07528561
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Xieng Phat Ly
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Eynsham Drive Abbey Wood
London
SE2 9QU
Secretary NameMiss Jayne Smith
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address89 Horsa Road
Erith
DA8 1HF

Contact

Telephone020 83117199
Telephone regionLondon

Location

Registered AddressOyo Unit B4
Crabtree Manorway North
Belvedere
Kent
DA17 6AX
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

100 at £1Phat Xieng Ly
100.00%
Ordinary

Financials

Year2014
Net Worth£11,354
Cash£6,717
Current Liabilities£25,642

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 April 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(3 pages)
26 April 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(3 pages)
12 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
12 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
16 October 2012Registered office address changed from 93 Eynsham Drive Abbey Wood London SE2 9QU England on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Jayne Smith as a secretary (1 page)
16 October 2012Registered office address changed from 93 Eynsham Drive Abbey Wood London SE2 9QU England on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Jayne Smith as a secretary (1 page)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Mr Phat Xieng Ly on 14 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Phat Xieng Ly on 14 February 2012 (2 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)