About

Registered Number: 02855613
Date of Incorporation: 21/09/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 7 months ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH

 

Having been setup in 1993, South East Non Destructive Testing Ltd have registered office in Watford, it has a status of "Dissolved". There are 10 directors listed for this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Anthony Richard William 21 September 1993 - 1
BRISTOW, Colin 21 September 1993 - 1
CHAMBERLAIN, Alan Christopher 01 April 1996 - 1
ELDER, Hugh Francis Sinclair 30 September 1993 - 1
TUCK, Peter Geoffrey 21 September 1993 - 1
WILLIAMS, Derrick Samuel 21 September 1993 - 1
AMBROSE, David John 21 September 1993 01 February 1998 1
AMBROSE, Kenneth Raymond 22 September 1993 30 June 1999 1
BELL, Kevin 21 September 1993 04 September 1996 1
YATES, George Harry 21 September 1993 01 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
LIQ14 - N/A 29 July 2019
LIQ MISC - N/A 31 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2019
LIQ10 - N/A 14 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2018
LIQ03 - N/A 05 July 2018
LIQ MISC - N/A 14 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2018
LIQ10 - N/A 12 February 2018
AD01 - Change of registered office address 23 November 2017
LIQ03 - N/A 22 June 2017
4.68 - Liquidator's statement of receipts and payments 07 July 2016
RESOLUTIONS - N/A 01 June 2015
AD01 - Change of registered office address 01 June 2015
4.20 - N/A 01 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AA - Annual Accounts 02 August 2012
TM02 - Termination of appointment of secretary 08 November 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 13 April 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 28 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 15 July 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 07 September 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 22 August 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 06 September 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 01 October 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 10 November 1996
288 - N/A 10 September 1996
288 - N/A 05 July 1996
AA - Annual Accounts 10 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1996
RESOLUTIONS - N/A 29 April 1996
RESOLUTIONS - N/A 29 April 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 25 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1995
363s - Annual Return 28 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1994
287 - Change in situation or address of Registered Office 31 January 1994
288 - N/A 07 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
NEWINC - New incorporation documents 21 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.