Company NameSeymour Patrick Limited
DirectorsAnooshavan Aivazian and Herach Janet Aivazian
Company StatusDissolved
Company Number00589836
CategoryPrivate Limited Company
Incorporation Date3 September 1957(66 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameAnooshavan Aivazian
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address39 Whitehall Gardens
Acton
London
W3 9RD
Director NameHerach Janet Aivazian
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address39 Whitehall Gardens
Acton
London
W3 9RD
Secretary NameHerach Janet Aivazian
NationalityBritish
StatusCurrent
Appointed14 August 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address39 Whitehall Gardens
Acton
London
W3 9RD

Location

Registered Address1 & 2 Raymond Buildings
Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 September 2006Dissolved (1 page)
30 June 2006Return of final meeting in a creditors' voluntary winding up (10 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
28 December 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (8 pages)
15 July 1997Registered office changed on 15/07/97 from: 7/9 kingsway london WC2B 6XE (1 page)
14 July 1997Statement of affairs (5 pages)
14 July 1997Appointment of a voluntary liquidator (2 pages)
14 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 1997Full accounts made up to 31 December 1995 (11 pages)
24 October 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
20 September 1995Return made up to 14/08/95; no change of members (4 pages)
2 November 1994Full accounts made up to 31 December 1993 (10 pages)
30 August 1994Return made up to 14/08/94; full list of members (5 pages)