Company NameDavid Seaman Promotions Limited
Company StatusDissolved
Company Number02411961
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Andrew Seaman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(2 years after company formation)
Appointment Duration17 years, 9 months (closed 19 May 2009)
RoleCompany Director
Correspondence AddressOlleberrie Farm Olleberrie Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 4NT
Secretary NameMrs Debra Dee Seaman
NationalityBritish
StatusClosed
Appointed03 January 1996(6 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlleberrie Farm Olleberrie Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 4NT
Director NameMrs Debra Dee Seaman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(8 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 19 May 2009)
RolePR Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOlleberrie Farm Olleberrie Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 4NT
Director NameMr Jerome Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Secretary NameMr Jerome Anderson
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Secretary NameSandra Seaman
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 1995)
RoleCompany Director
Correspondence AddressDeer Park Claver Hambury
Galley Hill
Waltham Abbey
Essex
EN9 2BL

Location

Registered AddressFirst Floor
15 Young Street
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,682,261
Cash£615,090
Current Liabilities£18,207

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2007Return made up to 08/08/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Return made up to 08/08/06; full list of members (2 pages)
9 December 2005Return made up to 08/08/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 August 2003Return made up to 08/08/03; full list of members (7 pages)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 August 2001Return made up to 08/08/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1999Return made up to 08/08/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 September 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/08/97
(1 page)
8 September 1997Return made up to 08/08/97; no change of members (4 pages)
8 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1997Return made up to 08/08/96; full list of members (6 pages)
11 April 1997Return made up to 08/08/95; full list of members (6 pages)
11 April 1997Director's particulars changed (1 page)
21 March 1997New secretary appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
28 November 1995Secretary resigned (2 pages)