Company NameSeagray Fosh Futures Limited
Company StatusDissolved
Company Number02349802
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)
Dissolution Date8 March 2008 (16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusClosed
Appointed02 June 2006(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 08 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameEXCO Nominees Limited (Corporation)
StatusClosed
Appointed31 March 2000(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 08 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusClosed
Appointed31 March 2000(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 08 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Ian Campbell Gray
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleInsurance Broker
Correspondence AddressMorden House
Avilden Morden
Royston
Herts
Sg8
Director NameMr James Campbell-Gray
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleFuture Trader
Country of ResidenceUnited Kingdom
Correspondence Address61 Elms Road
London
SW4 9EP
Director NameMr Matthew Kailey Fosh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleDirector/Broker
Country of ResidenceUnited Kingdom
Correspondence Address61 Lansdowne Road
London
W11 2LG
Director NameMiss Whiteford Sally
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleFuture Trader
Correspondence Address3 Fontarabia Road
London
SW11 5PE
Secretary NameJames Campbell-Gray
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressFlat 1
59 Gloucester Street
London
SW12 4DZ
Director NameMr Nicholas James Cranham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2000)
RoleFinancial Futures & Options Br
Correspondence Address14 Priory Grove School
Priory Grove Stockwell
London
Director NameNeal Richard Watts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2000)
RoleFutures Trader
Correspondence Address10 Brodrick Road
London
SW17 7DZ
Secretary NameDeborah Jane Wilkins
NationalityBritish
StatusResigned
Appointed28 November 1994(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address79 Warrington Crescent
London
W9 1EH
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 1 month after company formation)
Appointment Duration6 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(11 years, 7 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP

Location

Registered Address2 Broadgate
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£132,552
Current Liabilities£117,572

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2008Secretary's particulars changed (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
12 August 2007Return made up to 29/06/07; full list of members (5 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
27 July 2006Return made up to 29/06/06; full list of members (5 pages)
6 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 August 2005Return made up to 29/06/05; full list of members (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 July 2004Return made up to 29/06/04; full list of members (5 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
8 August 2003Return made up to 29/06/03; full list of members (5 pages)
8 August 2003Location of register of members (1 page)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2001Full accounts made up to 31 December 2000 (10 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
10 July 2001Return made up to 29/06/01; full list of members (5 pages)
16 June 2001Secretary's particulars changed (1 page)
10 April 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (4 pages)
14 November 2000Full group accounts made up to 31 December 1999 (16 pages)
14 November 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
28 July 2000Return made up to 29/06/00; full list of members (9 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000Registered office changed on 22/04/00 from: 14 the tything worcester WR1 1HD (1 page)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (3 pages)
22 April 2000Director resigned (1 page)
7 April 2000Auditor's resignation (1 page)
24 August 1999Director's particulars changed (1 page)
23 July 1999Return made up to 29/06/99; full list of members (6 pages)
23 July 1999Us$ nc 0/1000 17/09/98 (1 page)
23 July 1999Ad 18/09/98--------- us$ si [email protected]=1000 us$ ic 0/1000 (2 pages)
24 April 1999Full group accounts made up to 31 December 1998 (17 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
23 April 1998Full accounts made up to 31 December 1997 (12 pages)
22 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1997Full accounts made up to 31 December 1996 (12 pages)
16 December 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (22 pages)