Company NameSea-Zed Limited
DirectorsCharles Zacharia and Tarek Zacharia
Company StatusDissolved
Company Number01908263
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Charles Zacharia
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1985(3 weeks, 1 day after company formation)
Appointment Duration38 years, 11 months
RoleArchitect
Correspondence Address116 Pavilion Road
London
SW1X 0AX
Director NameTarek Zacharia
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleInterior Contractor
Correspondence Address116 Pavilion Road
London
SW1X 0AX
Director NameMrs Sylvia Zacharia
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1985(3 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 26 September 1995)
RoleHousewife
Correspondence Address116 Pavilion Road
London
SW1X 0AX
Secretary NameMrs Sylvia Zacharia
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address116 Pavilion Road
London
SW1X 0AX

Location

Registered AddressCarolyn House
29/31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 March 2004Dissolved (1 page)
9 December 2003Return of final meeting of creditors (1 page)
28 April 1996Registered office changed on 28/04/96 from: 42 upper berkeley street london W1H 7PL (1 page)
29 November 1995Order of court to wind up (2 pages)
15 November 1995Court order notice of winding up (2 pages)
12 October 1995Secretary resigned;director resigned (4 pages)
22 May 1995Full accounts made up to 31 March 1994 (8 pages)
14 March 1995Full accounts made up to 31 March 1993 (8 pages)