About

Registered Number: 05977760
Date of Incorporation: 25/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2017 (6 years and 4 months ago)
Registered Address: Set Centre Unit 11, Branbridges Industrial Estate, East Peckham, Kent, TN12 5HF

 

Based in East Peckham in Kent, South East Training Centre Ltd was setup in 2006. This organisation has 3 directors listed as Burren, Matthew, Ragon Chambers, Kenneth, Ratajczak, Michael at Companies House. Currently we aren't aware of the number of employees at the South East Training Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURREN, Matthew 23 April 2007 01 December 2008 1
RAGON CHAMBERS, Kenneth 01 April 2007 19 November 2008 1
RATAJCZAK, Michael 12 July 2007 19 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2017
L64.07 - Release of Official Receiver 15 September 2017
COCOMP - Order to wind up 12 May 2014
AC92 - N/A 17 December 2013
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
DISS16(SOAS) - N/A 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 27 August 2008
225 - Change of Accounting Reference Date 22 August 2008
363a - Annual Return 31 January 2008
287 - Change in situation or address of Registered Office 09 August 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
CERTNM - Change of name certificate 09 May 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 16 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.