Company NameSeager Office Systems Limited
Company StatusDissolved
Company Number01450071
CategoryPrivate Limited Company
Incorporation Date21 September 1979(44 years, 6 months ago)
Dissolution Date2 May 2023 (11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr George Demetriou
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(11 years, 9 months after company formation)
Appointment Duration31 years, 10 months (closed 02 May 2023)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMrs Maureen Patricia Demetriou
NationalityBritish
StatusClosed
Appointed07 July 1991(11 years, 9 months after company formation)
Appointment Duration31 years, 10 months (closed 02 May 2023)
RoleCompany Director
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,133
Cash£18
Current Liabilities£6,151

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 June 1985Delivered on: 28 June 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
1 April 1985Delivered on: 11 April 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the companeys interest in part of the 2ND floor, block e, 5-25 scrutton street. London EC2.
Outstanding

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
6 February 2023Application to strike the company off the register (1 page)
6 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
25 March 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
21 May 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
26 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
3 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
24 June 2019Director's details changed for Mr George Demetriou on 24 June 2019 (2 pages)
24 June 2019Change of details for Mr George Demetriou as a person with significant control on 6 April 2016 (2 pages)
24 June 2019Change of details for Mr George Demetriou as a person with significant control on 24 June 2019 (2 pages)
24 June 2019Secretary's details changed for Mrs Maureen Patricia Demetriou on 24 June 2019 (1 page)
11 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Notification of George Demetriou as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of George Demetriou as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Notification of George Demetriou as a person with significant control on 3 July 2017 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 July 2006Return made up to 30/06/06; full list of members (2 pages)
7 July 2006Return made up to 30/06/06; full list of members (2 pages)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0HX (1 page)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0HX (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 August 2005Return made up to 30/06/05; full list of members (6 pages)
22 August 2005Return made up to 30/06/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (9 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (9 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 July 2003Return made up to 30/06/03; full list of members (6 pages)
28 July 2003Return made up to 30/06/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 July 2002Return made up to 30/06/02; full list of members (6 pages)
17 July 2002Return made up to 30/06/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 July 2001Return made up to 30/06/01; full list of members (6 pages)
27 July 2001Return made up to 30/06/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000Return made up to 30/06/00; full list of members (5 pages)
18 July 2000Return made up to 30/06/00; full list of members (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 July 1999Return made up to 30/06/99; no change of members (5 pages)
21 July 1999Return made up to 30/06/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
16 July 1998Return made up to 30/06/98; no change of members (5 pages)
16 July 1998Return made up to 30/06/98; no change of members (5 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 August 1996Return made up to 30/06/96; no change of members (5 pages)
6 August 1996Return made up to 30/06/96; no change of members (5 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 July 1995Return made up to 30/06/95; no change of members (10 pages)
17 July 1995Return made up to 30/06/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)