Company NameSocial Enterprise Employment Company (Seec) Community Interest Company
Company StatusDissolved
Company Number08203151
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 2012(11 years, 8 months ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Hart
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(same day as company formation)
RoleHuman Resources Director Oxle
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, 3rd Floor, Roxby House 20-22 Station Road
Sidcup
DA15 7EJ
Director NameAnne Taylor
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, 3rd Floor, Roxby House 20-22 Station Road
Sidcup
DA15 7EJ
Director NameMr Stephen Paul James
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 03 April 2018)
RoleCeo Avenue Trust Group
Country of ResidenceEngland
Correspondence AddressSuite 4, 3rd Floor, Roxby House 20-22 Station Road
Sidcup
DA15 7EJ
Director NameMr Robin Anthony Campbell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 03 April 2018)
RoleBusiness And Service Improvement Manager- Oxleas
Country of ResidenceEngland
Correspondence AddressSuite 4, 3rd Floor, Roxby House 20-22 Station Road
Sidcup
DA15 7EJ
Director NameMr Robert John William Kitchin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 03 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 4, 3rd Floor, Roxby House 20-22 Station Road
Sidcup
DA15 7EJ
Director NameSally Madeline Jacobson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleHuman Resources Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 3rd Floor
Roxby House 20-22 Station Road
Sidcup
Kent
DA5 7EJ
Director NameCatronia Marie Toms
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 November 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2014)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Emerton Close
Bexleyheath
London Borough Of Bexley Uk
DA6 8DX

Location

Registered AddressSuite 4, 3rd Floor, Roxby House
20-22 Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
3 January 2018Application to strike the company off the register (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (14 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (14 pages)
15 September 2016Registered office address changed from Suite 1 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA5 7EJ to Suite 4, 3rd Floor, Roxby House 20-22 Station Road Sidcup DA15 7EJ on 15 September 2016 (1 page)
15 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
15 September 2016Registered office address changed from Suite 1 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA5 7EJ to Suite 4, 3rd Floor, Roxby House 20-22 Station Road Sidcup DA15 7EJ on 15 September 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (12 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (12 pages)
23 September 2015Director's details changed for Mr Robin Anthony Campbell on 5 April 2015 (2 pages)
23 September 2015Annual return made up to 5 September 2015 no member list (4 pages)
23 September 2015Annual return made up to 5 September 2015 no member list (4 pages)
23 September 2015Director's details changed for Mr Robin Anthony Campbell on 5 April 2015 (2 pages)
22 September 2015Appointment of Mr Robert John William Kitchin as a director on 30 July 2015 (2 pages)
22 September 2015Appointment of Mr Robert John William Kitchin as a director on 30 July 2015 (2 pages)
26 March 2015Termination of appointment of Catronia Marie Toms as a director on 14 November 2014 (1 page)
26 March 2015Termination of appointment of Catronia Marie Toms as a director on 14 November 2014 (1 page)
26 March 2015Appointment of Mr Robin Anthony Campbell as a director on 2 February 2015 (2 pages)
26 March 2015Appointment of Mr Robin Anthony Campbell as a director on 2 February 2015 (2 pages)
26 March 2015Appointment of Mr Robin Anthony Campbell as a director on 2 February 2015 (2 pages)
1 October 2014Annual return made up to 5 September 2014 no member list (4 pages)
1 October 2014Annual return made up to 5 September 2014 no member list (4 pages)
1 October 2014Annual return made up to 5 September 2014 no member list (4 pages)
29 July 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
29 July 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
25 February 2014Appointment of Mr Stephen Paul James as a director (2 pages)
25 February 2014Appointment of Mr Stephen Paul James as a director (2 pages)
11 February 2014Termination of appointment of Sally Jacobson as a director (1 page)
11 February 2014Termination of appointment of Sally Jacobson as a director (1 page)
30 December 2013Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
30 December 2013Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
6 September 2013Registered office address changed from Pinewood House Pinewood Place Dartford Kent DA2 7WG on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Pinewood House Pinewood Place Dartford Kent DA2 7WG on 6 September 2013 (1 page)
6 September 2013Annual return made up to 5 September 2013 no member list (4 pages)
6 September 2013Annual return made up to 5 September 2013 no member list (4 pages)
6 September 2013Registered office address changed from Pinewood House Pinewood Place Dartford Kent DA2 7WG on 6 September 2013 (1 page)
6 September 2013Annual return made up to 5 September 2013 no member list (4 pages)
11 February 2013Appointment of Catronia Marie Toms as a director (3 pages)
11 February 2013Appointment of Catronia Marie Toms as a director (3 pages)
5 September 2012Incorporation of a Community Interest Company (47 pages)
5 September 2012Incorporation of a Community Interest Company (47 pages)