Company NameSealarge Limited
Company StatusDissolved
Company Number02690924
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAmita Patel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992
Appointment Duration12 years, 9 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Director NameHitesh Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992
Appointment Duration12 years, 9 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Secretary NameHitesh Patel
NationalityBritish
StatusClosed
Appointed21 February 1992
Appointment Duration12 years, 9 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Director NameParesh Patel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(5 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Director NameChimanbhai Patel
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 1998)
RoleCompany Director
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration5 days (resigned 26 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit B6 Phoenix Industrial
Estate Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£72,202
Cash£6,503
Current Liabilities£62,056

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Voluntary strike-off action has been suspended (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Application for striking-off (1 page)
7 January 2003Return made up to 14/12/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2001Registered office changed on 19/12/01 from: unit d the apollo business centre trundleys rd london SE8 (1 page)
10 January 2001Return made up to 14/12/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 January 2000Return made up to 14/12/99; full list of members (8 pages)
30 November 1999Full accounts made up to 30 April 1999 (12 pages)
23 December 1998Return made up to 14/12/98; no change of members (4 pages)
11 December 1998Director resigned (1 page)
4 November 1998Full accounts made up to 30 April 1998 (12 pages)
11 February 1998Full accounts made up to 30 April 1997 (12 pages)
5 January 1998Return made up to 14/12/97; no change of members (4 pages)
14 May 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
12 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1996Full accounts made up to 30 April 1996 (14 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
17 January 1996Return made up to 14/12/95; no change of members (4 pages)