Download leads from Nexok and grow your business. Find out more

South East Electrics Limited

Documents

Total Documents74
Total Pages183

Filing History

12 October 2016Final Gazette dissolved following liquidation
12 October 2016Final Gazette dissolved following liquidation
12 July 2016Completion of winding up
12 July 2016Completion of winding up
12 June 2015Order of court to wind up
12 June 2015Order of court to wind up
19 August 2014Termination of appointment of Darren Young as a director on 10 August 2014
19 August 2014Appointment of Mr Mark Sharp as a director on 10 August 2014
19 August 2014Termination of appointment of Darren Young as a director on 10 August 2014
19 August 2014Appointment of Mr Mark Sharp as a director on 10 August 2014
6 August 2014Registered office address changed from Constance House 1 Lime Way Brentford Middlesex TW8 8AR England to Constance House 1 Lion Way Brentford Middlesex TW8 8AR on 6 August 2014
6 August 2014Registered office address changed from Constance House 1 Lime Way Brentford Middlesex TW8 8AR England to Constance House 1 Lion Way Brentford Middlesex TW8 8AR on 6 August 2014
6 August 2014Registered office address changed from Constance House 1 Lime Way Brentford Middlesex TW8 8AR England to Constance House 1 Lion Way Brentford Middlesex TW8 8AR on 6 August 2014
1 August 2014Registered office address changed from 62-64 Cobland House High Street Totton Southampton Hants SO40 9HN to Constance House 1 Lime Way Brentford Middlesex TW8 8AR on 1 August 2014
1 August 2014Registered office address changed from 62-64 Cobland House High Street Totton Southampton Hants SO40 9HN to Constance House 1 Lime Way Brentford Middlesex TW8 8AR on 1 August 2014
1 August 2014Registered office address changed from 62-64 Cobland House High Street Totton Southampton Hants SO40 9HN to Constance House 1 Lime Way Brentford Middlesex TW8 8AR on 1 August 2014
14 July 2014Termination of appointment of Clive Melvin Coombes as a director on 10 June 2014
14 July 2014Termination of appointment of Mark Sharp as a director on 1 July 2014
14 July 2014Termination of appointment of Clive Melvin Coombes as a director on 10 June 2014
14 July 2014Termination of appointment of Mark Sharp as a director on 1 July 2014
14 July 2014Termination of appointment of Mark Sharp as a director on 1 July 2014
10 July 2014Appointment of Mr Darren Young as a director
10 July 2014Appointment of Mr Darren Young as a director
27 June 2014Total exemption small company accounts made up to 31 January 2014
27 June 2014Total exemption small company accounts made up to 31 January 2014
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
16 June 2014Appointment of Mr Mark Sharp as a director
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
16 June 2014Appointment of Mr Mark Sharp as a director
13 March 2014Company name changed h j wise LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
13 March 2014Company name changed h j wise LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
5 March 2014Appointment of Mr Clive Melvin Coombes as a director
5 March 2014Appointment of Mr Clive Melvin Coombes as a director
5 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
5 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
4 March 2014Termination of appointment of Jane Sandlers as a secretary
4 March 2014Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW on 4 March 2014
4 March 2014Termination of appointment of Hayley Wise as a director
4 March 2014Termination of appointment of Hayley Wise as a director
4 March 2014Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW on 4 March 2014
4 March 2014Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW on 4 March 2014
4 March 2014Termination of appointment of Jane Sandlers as a secretary
2 October 2013Total exemption small company accounts made up to 31 January 2013
2 October 2013Total exemption small company accounts made up to 31 January 2013
26 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
26 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
25 April 2012Total exemption small company accounts made up to 31 January 2012
25 April 2012Total exemption small company accounts made up to 31 January 2012
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
1 June 2011Total exemption small company accounts made up to 31 January 2011
1 June 2011Total exemption small company accounts made up to 31 January 2011
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
16 March 2010Total exemption small company accounts made up to 31 January 2010
16 March 2010Total exemption small company accounts made up to 31 January 2010
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
2 February 2010Secretary's details changed for Jane Elizabeth Sandlers on 1 December 2009
2 February 2010Director's details changed for Hayley Jane Wise on 1 December 2009
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
2 February 2010Director's details changed for Hayley Jane Wise on 1 December 2009
2 February 2010Secretary's details changed for Jane Elizabeth Sandlers on 1 December 2009
2 February 2010Director's details changed for Hayley Jane Wise on 1 December 2009
2 February 2010Secretary's details changed for Jane Elizabeth Sandlers on 1 December 2009
9 March 2009Secretary appointed jane elizabeth sandlers
9 March 2009Secretary appointed jane elizabeth sandlers
29 January 2009Director appointed hayley jane wise
29 January 2009Registered office changed on 29/01/2009 from unit 205 solent business centre millbrook road west southampton SO15 0HW
29 January 2009Director appointed hayley jane wise
29 January 2009Registered office changed on 29/01/2009 from unit 205 solent business centre millbrook road west southampton SO15 0HW
27 January 2009Appointment terminated director graham stephens
27 January 2009Appointment terminated director graham stephens
22 January 2009Incorporation
22 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing