About

Registered Number: 05796774
Date of Incorporation: 26/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 1 Parklands Rise, Tonyrefail, Rhondda Cynon Taf, CF39 8QA

 

Established in 2006, S. E Homes Ltd are based in Tonyrefail. We don't currently know the number of employees at S. E Homes Ltd. This company has 3 directors listed as Enoch, Janetta, Enoch, Andrew, Enoch, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENOCH, Andrew 26 April 2006 - 1
ENOCH, Stephen 26 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ENOCH, Janetta 26 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 15 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 10 August 2017
DS02 - Withdrawal of striking off application by a company 29 June 2017
CS01 - N/A 11 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 12 April 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 18 May 2016
MR01 - N/A 01 February 2016
AA - Annual Accounts 24 January 2016
DS02 - Withdrawal of striking off application by a company 17 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 02 November 2015
DS02 - Withdrawal of striking off application by a company 27 May 2015
AR01 - Annual Return 14 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
AA - Annual Accounts 23 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 04 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 30 July 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 28 March 2013
AR01 - Annual Return 28 March 2013
RT01 - Application for administrative restoration to the register 28 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2013
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH03 - Change of particulars for secretary 13 January 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 14 July 2011
AA - Annual Accounts 16 July 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
DISS40 - Notice of striking-off action discontinued 31 October 2009
AR01 - Annual Return 30 October 2009
AD01 - Change of registered office address 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 08 September 2007
363a - Annual Return 02 August 2007
395 - Particulars of a mortgage or charge 15 July 2006
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2016 Outstanding

N/A

Mortgage 31 August 2007 Outstanding

N/A

Debenture 03 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.