Company NameSEEB Limited
Company StatusDissolved
Company Number02340819
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Tomblin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(23 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 26 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameLisa Deverick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 August 2014(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 26 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Stanley Maunder Wide
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director And Sec
Correspondence Address56 First Avenue
Worthing
West Sussex
BN14 9NP
Director NameMr Michael Nagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 November 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Secretary NameMichael Anthony Nagle
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address2 Hartington Place
Brighton
East Sussex
BN2 3LR
Director NameSheila Grace Tormey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 2000)
RoleCompliance Manager
Correspondence Address16 Kingston Lane
Shoreham By Sea
West Sussex
BN43 6YB
Secretary NameSheila Grace Tormey
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 2000)
RoleCompliance Manager
Correspondence Address16 Kingston Lane
Shoreham By Sea
West Sussex
BN43 6YB
Director NameMr Christopher John Baker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2002)
RoleSolicitor
Correspondence AddressFishers
Swanborough
Lewes
East Sussex
BN7 3PF
Secretary NameMr Michael Nagle
NationalityBritish
StatusResigned
Appointed12 May 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameMr Robert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 2009)
RoleCo Sec & Solicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed15 November 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 2009)
RoleCo Sec & Solicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(20 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Application to strike the company off the register (3 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
4 May 2017Solvency Statement dated 06/04/17 (1 page)
4 May 2017Statement by Directors (1 page)
4 May 2017Statement by Directors (1 page)
4 May 2017Solvency Statement dated 06/04/17 (1 page)
4 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2017Statement of capital on 4 May 2017
  • GBP 1
(3 pages)
4 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2017Statement of capital on 4 May 2017
  • GBP 1
(3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(3 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(3 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(4 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 May 2012Appointment of David Tomblin as a director (2 pages)
30 May 2012Appointment of David Tomblin as a director (2 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Appointment of Joe Souto as a director (2 pages)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
8 October 2009Appointment of Joe Souto as a director (2 pages)
30 September 2009Appointment terminated secretary robert higson (1 page)
30 September 2009Appointment terminated director robert higson (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
30 September 2009Appointment terminated director robert higson (1 page)
29 May 2009Return made up to 15/05/09; full list of members (3 pages)
29 May 2009Return made up to 15/05/09; full list of members (3 pages)
8 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
8 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
7 April 2009Director appointed thomas andreas kusterer (1 page)
7 April 2009Director appointed thomas andreas kusterer (1 page)
9 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
9 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
2 September 2008Full accounts made up to 31 December 2007 (13 pages)
2 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 August 2008Return made up to 15/05/08; full list of members (3 pages)
1 August 2008Return made up to 15/05/08; full list of members (3 pages)
18 September 2007Full accounts made up to 31 December 2006 (13 pages)
18 September 2007Full accounts made up to 31 December 2006 (13 pages)
7 August 2007Return made up to 15/05/07; no change of members (7 pages)
7 August 2007Return made up to 15/05/07; no change of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
17 June 2005Return made up to 15/05/05; full list of members (7 pages)
17 June 2005Return made up to 15/05/05; full list of members (7 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
19 August 2004Return made up to 19/07/04; full list of members (7 pages)
19 August 2004Return made up to 19/07/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
19 August 2003Full accounts made up to 31 December 2002 (9 pages)
19 August 2003Full accounts made up to 31 December 2002 (9 pages)
14 August 2003Return made up to 19/07/03; full list of members (7 pages)
14 August 2003Return made up to 19/07/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page)
2 July 2003Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page)
10 December 2002New director appointed (3 pages)
10 December 2002New director appointed (3 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002New secretary appointed;new director appointed (3 pages)
5 December 2002New secretary appointed;new director appointed (3 pages)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
30 July 2002Return made up to 19/07/02; full list of members (7 pages)
30 July 2002Return made up to 19/07/02; full list of members (7 pages)
23 April 2002Full accounts made up to 31 December 2001 (9 pages)
23 April 2002Full accounts made up to 31 December 2001 (9 pages)
15 August 2001Return made up to 19/07/01; full list of members (6 pages)
15 August 2001Return made up to 19/07/01; full list of members (6 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2001Full accounts made up to 31 December 2000 (8 pages)
12 April 2001Full accounts made up to 31 December 2000 (8 pages)
27 September 2000Auditor's resignation (1 page)
27 September 2000Auditor's resignation (1 page)
7 August 2000Return made up to 19/07/00; full list of members (6 pages)
7 August 2000Return made up to 19/07/00; full list of members (6 pages)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000Secretary resigned;director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
22 April 2000Full accounts made up to 31 December 1999 (8 pages)
22 April 2000Full accounts made up to 31 December 1999 (8 pages)
17 August 1999Return made up to 19/07/99; full list of members (9 pages)
17 August 1999Return made up to 19/07/99; full list of members (9 pages)
27 April 1999Full accounts made up to 31 December 1998 (8 pages)
27 April 1999Full accounts made up to 31 December 1998 (8 pages)
4 February 1999Secretary's particulars changed;director's particulars changed (1 page)
4 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1998Return made up to 19/07/98; full list of members (9 pages)
17 August 1998Return made up to 19/07/98; full list of members (9 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
19 May 1998Full accounts made up to 31 December 1997 (8 pages)
19 May 1998Full accounts made up to 31 December 1997 (8 pages)
11 August 1997Return made up to 19/07/97; full list of members (5 pages)
11 August 1997Return made up to 19/07/97; full list of members (5 pages)
3 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 November 1996Auditor's resignation (2 pages)
1 November 1996Auditor's resignation (2 pages)
8 October 1996Full accounts made up to 31 March 1996 (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (6 pages)
18 August 1996Return made up to 19/07/96; full list of members (5 pages)
18 August 1996Return made up to 19/07/96; full list of members (5 pages)
19 June 1996Company name changed seeboard holdings LIMITED\certificate issued on 20/06/96 (2 pages)
19 June 1996Company name changed seeboard holdings LIMITED\certificate issued on 20/06/96 (2 pages)
14 May 1996Company name changed seeb LIMITED\certificate issued on 15/05/96 (2 pages)
14 May 1996Company name changed seeb LIMITED\certificate issued on 15/05/96 (2 pages)
3 August 1995Return made up to 19/07/95; full list of members (12 pages)
3 August 1995Return made up to 19/07/95; full list of members (12 pages)
31 July 1995Full accounts made up to 31 March 1995 (6 pages)
31 July 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
29 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
29 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
22 March 1989Memorandum and Articles of Association (7 pages)
22 March 1989Memorandum and Articles of Association (7 pages)