Loughton
Essex
IG10 1QP
Secretary Name | Mr Gavin Dhallu |
---|---|
Status | Closed |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Hill Loughton Essex IG10 1QP |
Website | www.se1consulting.com |
---|
Registered Address | Unit 6, Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
1 at £1 | Gavin Dhallu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £309 |
Cash | £173 |
Current Liabilities | £6,300 |
Latest Accounts | 30 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
3 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 30 December 2015 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 30 December 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
15 October 2015 | Secretary's details changed for Mr Gavin Dhallu on 29 September 2014 (1 page) |
15 October 2015 | Director's details changed for Mr Gavin Dhallu on 29 September 2014 (2 pages) |
15 October 2015 | Director's details changed for Mr Gavin Dhallu on 29 September 2014 (2 pages) |
15 October 2015 | Secretary's details changed for Mr Gavin Dhallu on 29 September 2014 (1 page) |
14 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
25 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Registered office address changed from Flat 3 3 Millennium Square London SE1 2PW England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Flat 3 3 Millennium Square London SE1 2PW England on 31 March 2014 (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Incorporation (25 pages) |
27 September 2012 | Incorporation (25 pages) |