Company NameSeawave Agencies Limited
DirectorJohn Alexander Conedera
Company StatusDissolved
Company Number01544784
CategoryPrivate Limited Company
Incorporation Date11 February 1981(43 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Alexander Conedera
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(11 years, 1 month after company formation)
Appointment Duration32 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 84 Eyre Court
3-21 Finchley Road
London
NW8 9TX
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2003(21 years, 12 months after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameSergei Viktorovich Foster
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 1993)
RoleShipping Executive
Correspondence AddressFlat 10 Ashley Gardens
192 Emery Hill Street
London
SW1P 1PN
Director NameJohn Neophytos Pisanis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 11 December 1998)
RoleShipping Executive
Correspondence Address4 Sanderson Close
West Horndon
Brentwood
Essex
CM13 3TQ
Director NameAnn Rickard
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleShipping Executive
Correspondence AddressSt Georges 6 Shad Thames
London
SE1 2YU
Director NameMichael Yuryevich Sokolov
Date of BirthJune 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed05 April 1992(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleLawyer
Correspondence Address25 Park Steps
London
W2 2YQ
Director NameAlexander Gurgenovich Tonunts
Date of BirthOctober 1953 (Born 70 years ago)
NationalityRussian
StatusResigned
Appointed05 April 1992(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleShipping Executive
Correspondence Address7 Archery Steps St Georges Fields
Albion Street
London
W2 2YE
Secretary NameMr John Alexander Conedera
NationalityBritish
StatusResigned
Appointed05 April 1992(11 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 84 Eyre Court
3-21 Finchley Road
London
NW8 9TX
Director NameRaymond Sydney Hardy
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2000)
RoleShipping Executive
Correspondence AddressWhitegates
Kingsland Lane Leavenheath
Colchester
Essex
CO6 4PD
Secretary NameFrancis John Steward
NationalityBritish
StatusResigned
Appointed17 August 1999(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2003)
RoleChartered Accountant
Correspondence Address33 Augustus Road
London
SW19 6LW

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£175,072
Net Worth£271,377
Cash£284,504
Current Liabilities£33,714

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 October 2004Dissolved (1 page)
5 July 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
8 April 2003Declaration of solvency (3 pages)
8 February 2003Registered office changed on 08/02/03 from: bond street house 14 clifford street london W1S 4JU (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
14 May 2002Return made up to 05/04/02; full list of members (5 pages)
15 November 2001Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
29 May 2001Full accounts made up to 31 March 2001 (10 pages)
16 May 2001Registered office changed on 16/05/01 from: bond street house 14 clifford street london W1X 1RE (1 page)
16 May 2001Return made up to 05/04/01; full list of members (5 pages)
16 May 2001Location of debenture register (1 page)
16 May 2001Location of register of members (1 page)
5 July 2000Full accounts made up to 31 March 2000 (11 pages)
16 May 2000Return made up to 05/04/00; full list of members (5 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
1 July 1999Full accounts made up to 31 March 1999 (11 pages)
13 April 1999Return made up to 05/04/99; full list of members (6 pages)
18 December 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
16 July 1997Full group accounts made up to 31 March 1997 (13 pages)
10 April 1997Return made up to 05/04/97; full list of members (7 pages)
29 July 1996Full group accounts made up to 31 March 1996 (13 pages)
15 April 1996Return made up to 05/04/96; full list of members (7 pages)
3 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
1 May 1995Full group accounts made up to 31 December 1994 (12 pages)
6 April 1995Return made up to 05/04/95; full list of members (14 pages)