Company NameSouth East (UK) Limited
Company StatusDissolved
Company Number06684329
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew James Mulcuck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
Secretary NameVictor Thomas Short
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address80 Friars Wharf
Green Lane
Gateshead
Tyne And Wear
NE10 0QX
Director NameMr Victor Thomas Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2011(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Friars Wharf
Green Lane
Gateshead
Tyne And Wear
NE10 0QX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Matthew James Mulcuck
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
18 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 April 2014Termination of appointment of Victor Short as a director (1 page)
10 April 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Victor Short as a director (1 page)
10 April 2014Company name changed B.A.t social media LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 10 April 2014 (1 page)
10 April 2014Company name changed B.A.t social media LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Termination of appointment of Victor Short as a secretary (1 page)
8 October 2013Termination of appointment of Victor Short as a secretary (1 page)
1 July 2013Company name changed B.A.t social LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Company name changed B.A.t social LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Company name changed B.A.t group LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Company name changed B.A.t group LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
20 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
20 April 2011Appointment of Mr Victor Thomas Short as a director (2 pages)
20 April 2011Appointment of Mr Victor Thomas Short as a director (2 pages)
28 February 2011Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ United Kingdom on 28 February 2011 (1 page)
28 February 2011Director's details changed for Mr Matthew James Mulcuck on 31 December 2010 (2 pages)
28 February 2011Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ United Kingdom on 28 February 2011 (1 page)
28 February 2011Director's details changed for Mr Matthew James Mulcuck on 31 December 2010 (2 pages)
26 February 2011Secretary's details changed for Victor Thomas Short on 31 December 2010 (1 page)
26 February 2011Secretary's details changed for Victor Thomas Short on 31 December 2010 (1 page)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
1 July 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
1 July 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
16 November 2009Director's details changed for Matthew James Mulcuck on 31 October 2009 (2 pages)
16 November 2009Director's details changed for Matthew James Mulcuck on 31 October 2009 (2 pages)
16 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
8 September 2008Secretary appointed victor thomas short (2 pages)
8 September 2008Secretary appointed victor thomas short (2 pages)
8 September 2008Director appointed matthew james mulcuck (2 pages)
8 September 2008Director appointed matthew james mulcuck (2 pages)
29 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
29 August 2008Incorporation (17 pages)
29 August 2008Incorporation (17 pages)
29 August 2008Appointment terminated director incorporate directors LIMITED (1 page)
29 August 2008Appointment terminated director incorporate directors LIMITED (1 page)
29 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)