Company NameSeyha Limited
DirectorIan Nigel Davis
Company StatusActive
Company Number01116759
CategoryPrivate Limited Company
Incorporation Date5 June 1973(50 years, 11 months ago)
Previous NameHayes Shell-Cast Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Nigel Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressOliver House
27 East Barnet Road
New Barnet
Hertfordshire
EN4 8RN
Secretary NameKrishna Radia
NationalityBritish
StatusCurrent
Appointed03 October 1994(21 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NameHoward White
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address167 Winchmore Hill Road
Southgate
London
N14 6AR
Secretary NameHoward White
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address167 Winchmore Hill Road
Southgate
London
N14 6AR

Location

Registered AddressOliver House
27 East Barnet Road
New Barnet
Herts.
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1994 (30 years, 1 month ago)
Next Accounts Due28 December 1995 (overdue)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 January 2024Restoration by order of the court (2 pages)
26 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
26 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
6 August 1996First Gazette notice for voluntary strike-off (1 page)
6 August 1996First Gazette notice for voluntary strike-off (1 page)
25 June 1996Application for striking-off (1 page)
25 June 1996Application for striking-off (1 page)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
23 January 1996Location of register of members (1 page)
23 January 1996Location of register of members (1 page)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
17 February 1995Return made up to 31/12/94; no change of members (5 pages)
17 February 1995Return made up to 31/12/94; no change of members (5 pages)
22 December 1994Accounts for a small company made up to 28 February 1994 (9 pages)
22 December 1994Accounts for a small company made up to 28 February 1994 (9 pages)
17 February 1992Full accounts made up to 28 February 1991 (9 pages)
17 February 1992Full accounts made up to 28 February 1991 (9 pages)
20 January 1992Return made up to 31/12/91; no change of members (5 pages)
20 January 1992Return made up to 31/12/91; no change of members (5 pages)
18 February 1991Full accounts made up to 28 February 1990 (10 pages)
18 February 1991Full accounts made up to 28 February 1990 (10 pages)
8 January 1991Return made up to 31/12/89; full list of members (10 pages)
8 January 1991Return made up to 31/12/89; full list of members (10 pages)
7 April 1988Return made up to 31/12/87; full list of members (9 pages)
7 April 1988Return made up to 31/12/87; full list of members (9 pages)
1 March 1988Full accounts made up to 28 February 1987 (17 pages)
1 March 1988Full accounts made up to 28 February 1987 (17 pages)