Company NameSouth Eastern Railways Limited
Company StatusDissolved
Company Number09860530
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 5 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameAbellio South Eastern Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Dominic Daniel Gerard Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Julian Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 March 2016(3 months, 3 weeks after company formation)
Appointment Duration4 years (closed 24 March 2020)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
31 December 2019Application to strike the company off the register (3 pages)
12 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
12 November 2019Director's details changed for Mr Julian Edwards on 12 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Dominic Daniel Gerard Booth on 7 November 2019 (2 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 November 2018Confirmation statement made on 6 November 2018 with updates (5 pages)
6 November 2018Notification of South Eastern Holdings Limited as a person with significant control on 8 March 2018 (2 pages)
6 November 2018Cessation of Abellio Transport Group Limited as a person with significant control on 8 March 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 September 2017Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 1 Ely Place London EC1N 6RY United Kingdom to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 1 Ely Place London EC1N 6RY United Kingdom to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 April 2017Company name changed abellio south eastern LIMITED\certificate issued on 11/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
11 April 2017Company name changed abellio south eastern LIMITED\certificate issued on 11/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
29 June 2016Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages)
29 June 2016Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages)
6 November 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 1
(40 pages)
6 November 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 1
(40 pages)