Company NameSeymour Properties (London) Limited
Company StatusDissolved
Company Number02148914
CategoryPrivate Limited Company
Incorporation Date21 July 1987(36 years, 9 months ago)
Dissolution Date6 February 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Siamanto Karapetian
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 06 February 2001)
RoleBusiness Manager/Construction
Correspondence Address15 Chiltern House
Hillcrest Road
London
W5 1HL
Director NameMr Vaheh Karapetian
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 06 February 2001)
RoleAccountant
Correspondence Address43 Chatsworth Road
Ealing
London
W5 3DD
Secretary NameGraham John Andrew Clark
NationalityBritish
StatusClosed
Appointed01 March 1994(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 06 February 2001)
RoleCompany Director
Correspondence AddressHolt Lodge
Vines Lane
Hildenborough
Kent
TN11 9LT
Secretary NameMr Harry Pinn
NationalityBritish
StatusResigned
Appointed29 April 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressTalland 5 Ivor Close
Aldersey Road
Guildford
Surrey
GU1 2ET

Location

Registered AddressUnit 8 Wadsworth Business Centre
21 Wadsworth Road
Perivale
Middlesex
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
11 April 2000Voluntary strike-off action has been suspended (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000Application for striking-off (1 page)
5 October 1999Return made up to 30/04/99; full list of members (8 pages)
30 September 1999Full accounts made up to 31 August 1998 (8 pages)
1 March 1999Return made up to 30/04/98; full list of members
  • 363(287) ‐ Registered office changed on 01/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Full accounts made up to 31 August 1996 (11 pages)
21 December 1998Full accounts made up to 31 August 1997 (9 pages)
27 June 1997Return made up to 30/04/97; no change of members (6 pages)
28 May 1997Registered office changed on 28/05/97 from: 34 seymour street london W1H 5WD (1 page)
2 May 1997Full accounts made up to 31 August 1995 (12 pages)
7 August 1996Auditor's resignation (2 pages)
3 June 1996Return made up to 30/04/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 August 1994 (9 pages)
24 May 1995Return made up to 30/04/95; full list of members (6 pages)