SOCIAL ENTERPRISE SOUTH EAST
Overview
Company Name | SOCIAL ENTERPRISE SOUTH EAST |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06487145 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOCIAL ENTERPRISE SOUTH EAST?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SOCIAL ENTERPRISE SOUTH EAST located?
Registered Office Address | Mayfield 74 Hersham Road Hersham KT12 5NU Walton-On-Thames Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOCIAL ENTERPRISE SOUTH EAST?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for SOCIAL ENTERPRISE SOUTH EAST?
Annual Return |
|
---|
What are the latest filings for SOCIAL ENTERPRISE SOUTH EAST?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Feb 26, 2016 no member list | 4 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 14 pages | AA | ||
Annual return made up to Feb 26, 2015 no member list | 4 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 14 pages | AA | ||
Annual return made up to Feb 26, 2014 no member list | 7 pages | AR01 | ||
Termination of appointment of Andrew Tilling as a director | 1 pages | TM01 | ||
Termination of appointment of Denise Davis-Boreham as a director | 1 pages | TM01 | ||
Termination of appointment of Shirley O'donoghue as a director | 1 pages | TM01 | ||
Termination of appointment of Anthony Davis as a director | 1 pages | TM01 | ||
Registered office address changed from * 12/13 the Sainsbury Centre, Guildford Street Chertsey Surrey KT16 9AG United Kingdom* on Jan 10, 2014 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||
Annual return made up to Feb 26, 2013 no member list | 7 pages | AR01 | ||
Appointment of Mr Andrew Charles Tilling as a director | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 15 pages | AA | ||
Registered office address changed from * Astolat Coniers Way Burpham Guildford Surrey GU4 7HL* on Dec 19, 2012 | 1 pages | AD01 | ||
Appointment of Mrs Shirley O'donoghue as a director | 2 pages | AP01 | ||
Annual return made up to Feb 26, 2012 no member list | 6 pages | AR01 | ||
Termination of appointment of Tracey Spokes as a director | 1 pages | TM01 | ||
Appointment of Ms Denise Davis-Boreham as a director | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2011 | 20 pages | AA | ||
Termination of appointment of Joanne White as a director | 1 pages | TM01 | ||
Termination of appointment of Peter Ananicz as a director | 1 pages | TM01 | ||
Who are the officers of SOCIAL ENTERPRISE SOUTH EAST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Edward Stanley | Secretary | 46 The Glade KT22 9TJ Fetcham Surrey | British | Business Advisor | 91649620003 | |||||
BAKER, Edward Stanley | Director | 46 The Glade KT22 9TJ Fetcham Surrey | England | British | Business Advisor | 91649620003 | ||||
QUINN, Carolyn Susan | Director | 70 Buckingham Street MK12 5JD Milton Keynes Buckinghamshire | United Kingdom | British | Business Manager | 113655060001 | ||||
AHLQUIST, David Lewis | Secretary | 67 South Knighton Road LE2 3LS Leicester Leicestershire | British | Manager | 81969640001 | |||||
AHLQUIST, David Lewis | Director | 67 South Knighton Road LE2 3LS Leicester Leicestershire | England | British | Manager | 81969640001 | ||||
ALLISON, Thea Lucy | Director | 20 Donald Hall Road BN2 5DE Brighton East Sussex | British | Director | 92793860001 | |||||
ANANICZ, Peter Edward | Director | Coniers Way Burpham GU4 7HL Guildford Astolat Surrey | England | British | Director | 105977460001 | ||||
BICKER, Charles | Director | Garlinge Green CT4 5RT Canterbury Garlinge Cottage Kent United Kingdom | United Kingdom | British | Chair Of Kmsen | 150924040001 | ||||
BYRNE, Karen | Director | School Road CT21 4QB Saltwood Gleneagles Kent | United Kingdom | British | Manager | 131540780001 | ||||
COATS, Jonathan Alasdair | Director | Warden's Flat 1e J Block Morrell Hall OX3 0FF Oxford Oxfordshire | British | Systems Analyst | 116626580001 | |||||
DAVIS, Anthony Michael | Director | Cave Street OX4 1BA Oxford 16 | United Kingdom | British | Company Director | 137152500001 | ||||
DAVIS-BOREHAM, Denise | Director | 74 Hersham Road Hersham KT12 5NU Walton-On-Thames Mayfield Surrey England | England | British | Director | 101447540002 | ||||
MOLLRING, Jason | Director | 115b Crystal Palace Road East Dulwich SE22 9ES London | U S A | Social Enterprise Co Ordinator | 124430170001 | |||||
MORGAN, Claire Louise | Director | 30 Woodfield Way Theale RG7 5AB Reading Berkshire | British | Director | 115058630001 | |||||
O'DONOGHUE, Shirley Anne | Director | 74 Hersham Road Hersham KT12 5NU Walton-On-Thames Mayfield Surrey England | England | British | Director | 107588470001 | ||||
REYNOLDS, Sally Caroline | Director | 61 New North Road South Park RH2 8LZ Reigate Surrey | England | British | Manager | 82810650002 | ||||
SPOKES, Tracey Lorraine | Director | Coniers Way Burpham GU4 7HL Guildford Astolat Surrey | England | British | Creative Communication Consultant | 128279970001 | ||||
TILLING, Andrew Charles | Director | 74 Hersham Road Hersham KT12 5NU Walton-On-Thames Mayfield Surrey England | England | British | Company Director | 129662060002 | ||||
WHITE, Joanne Elizabeth | Director | 8 Smithwood Grove Charleton Kings GL53 9JN Cheltenham Gloucestershire | England | British | Executive | 79720440002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0