Company NameSeisint Limited
Company StatusDissolved
Company Number02753278
CategoryPrivate Limited Company
Incorporation Date6 October 1992(31 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameTopspeed Development Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 13 February 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(19 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 13 February 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2004(11 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 13 February 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Bruce Barrington
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleChairman
Correspondence Address150 East Sample Road
Pompano Beach
Florida 33064
United States
Director NameMr Roy D Rafalco
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleChief Executive Officer
Correspondence Address150 East Sample Road
Pompano Beach
Florida 33064
United States
Secretary NameMr Roy D Rafalco
NationalityAmerican
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleVice President Finance
Correspondence Address150 East Sample Road
Pompano Beach
Florida 33064
United States
Director NameFrank Watts
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1999(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 16 June 2000)
RoleChief Executive Officer
Correspondence Address150 East Sample Road
Pompano Beach
Florida 33064
America
Secretary NameFrank Watts
NationalityAmerican
StatusResigned
Appointed14 December 1999(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 16 June 2000)
RoleChief Executive Officer
Correspondence Address150 East Sample Road
Pompano Beach
Florida 33064
America
Director NameChristiane Breton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed16 June 2000(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 2004)
RoleChief Financial Officer
Correspondence Address6601 Park Of Commerce Boulevard
Boca Raton
Florida
33487
United States
Director NameKaren Kline
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2000(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2002)
RoleSenior Vice President
Correspondence Address6601 Park Of Commerce Boulevard
Boca Raton
Florida
33487
United States
Director NameDale Renner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2001)
RoleCEO
Correspondence Address6601 Park Of Commerce Boulevard
Boca Raton
Florida
33487
United States
Secretary NameKaren Kline
NationalityAmerican
StatusResigned
Appointed16 June 2000(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2002)
RoleSenior Vice President
Correspondence Address6601 Park Of Commerce Boulevard
Boca Raton
Florida
33487
United States
Director NamePaul Cameron
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2002(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2005)
RoleCEO
Correspondence Address6601 Park Of Commerce Blvd
Boca Raton
Florida 33487
United States
Secretary NamePaul Cameron
NationalityAmerican
StatusResigned
Appointed22 July 2002(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2004)
RoleCEO
Correspondence Address6601 Park Of Commerce Blvd
Boca Raton
Florida 33487
United States
Director NameAllan Ure
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address68 Pinehill Road
Crowthorne
Berkshire
RG45 7JR
Director NameEdward Mark Cassar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSill Bridge
West End, Waltham St. Lawrence
Berkshire
RG10 0NT
Director NameAlexander Frederick Sage
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cunningham Avenue
St. Albans
Hertfordshire
AL1 1JL
Director NameEdward Mark Cassar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 2011)
RoleFinance Director
Correspondence AddressSill Bridge
West End, Waltham St. Lawrence
Berkshire
RG10 0NT
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(18 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 December 2011)
RoleGeneral Counsel
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed24 October 2005(13 years after company formation)
Appointment Duration8 months (resigned 23 June 2006)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed24 October 2005(13 years after company formation)
Appointment Duration8 months (resigned 23 June 2006)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No.1) Limited (Corporation)
StatusResigned
Appointed17 June 2011(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No.2) Limited (Corporation)
StatusResigned
Appointed17 June 2011(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Charges

21 May 2001Delivered on: 31 May 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under terms of an underlease dated 21ST may 2001.
Particulars: The sum of £120,721.50 together with other sums to be paid into an account more particularly referred to in the rent deposit deed dated 21ST may 2001 such sums being charged as securities provided for in the said rent deposit deed.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
12 December 2016Termination of appointment of Re Directors (No.2) Limited as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Re Directors (No.2) Limited as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Re Directors (No.1) Limited as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Re Directors (No.1) Limited as a director on 29 November 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 June 2016Satisfaction of charge 1 in full (1 page)
22 June 2016Satisfaction of charge 1 in full (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(6 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sec 175 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sec 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(6 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(6 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
5 September 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 September 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 June 2011Appointment of Re Directors (No.2) Limited as a director (2 pages)
28 June 2011Appointment of Re Directors (No.1) Limited as a director (2 pages)
28 June 2011Appointment of Re Directors (No.2) Limited as a director (2 pages)
28 June 2011Appointment of Re Directors (No.1) Limited as a director (2 pages)
27 June 2011Termination of appointment of Edward Cassar as a director (1 page)
27 June 2011Termination of appointment of Alexander Sage as a director (1 page)
27 June 2011Termination of appointment of Edward Cassar as a director (1 page)
27 June 2011Termination of appointment of Alexander Sage as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
14 July 2009Return made up to 28/06/09; full list of members (3 pages)
14 July 2009Return made up to 28/06/09; full list of members (3 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
24 July 2008Return made up to 28/06/08; full list of members (3 pages)
24 July 2008Return made up to 28/06/08; full list of members (3 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
2 December 2007Full accounts made up to 31 December 2006 (15 pages)
2 December 2007Full accounts made up to 31 December 2006 (15 pages)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 January 2007Auditor's resignation (2 pages)
5 January 2007Auditor's resignation (2 pages)
6 December 2006Auditor's resignation (1 page)
6 December 2006Auditor's resignation (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 October 2006Return made up to 06/10/06; full list of members (2 pages)
6 October 2006Return made up to 06/10/06; full list of members (2 pages)
16 August 2006Full accounts made up to 31 December 2004 (15 pages)
16 August 2006Full accounts made up to 31 December 2004 (15 pages)
13 July 2006New director appointed (3 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (3 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (3 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (3 pages)
14 November 2005Return made up to 06/10/05; full list of members (5 pages)
14 November 2005Return made up to 06/10/05; full list of members (5 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (7 pages)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (7 pages)
3 November 2005New director appointed (7 pages)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (7 pages)
2 August 2005Return made up to 06/10/04; no change of members (4 pages)
2 August 2005Return made up to 06/10/04; no change of members (4 pages)
23 June 2005Registered office changed on 23/06/05 from: 30-34 moorgate 1ST floor london EC2R 6SA (1 page)
23 June 2005Registered office changed on 23/06/05 from: 30-34 moorgate 1ST floor london EC2R 6SA (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (1 page)
23 May 2005New secretary appointed (1 page)
23 July 2004Full accounts made up to 31 December 2003 (15 pages)
23 July 2004Full accounts made up to 31 December 2003 (15 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
25 November 2003Return made up to 06/10/03; full list of members (7 pages)
25 November 2003Return made up to 06/10/03; full list of members (7 pages)
10 June 2003Full accounts made up to 31 December 2002 (15 pages)
10 June 2003Full accounts made up to 31 December 2002 (15 pages)
4 March 2003Full accounts made up to 31 December 2001 (14 pages)
4 March 2003Full accounts made up to 31 December 2001 (14 pages)
4 December 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Secretary resigned;director resigned (1 page)
8 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned;director resigned (1 page)
18 December 2001Return made up to 06/10/01; full list of members (7 pages)
18 December 2001Return made up to 06/10/01; full list of members (7 pages)
1 October 2001Registered office changed on 01/10/01 from: third floor 16-22 baltic street london EC1Y 0UL (1 page)
1 October 2001Registered office changed on 01/10/01 from: third floor 16-22 baltic street london EC1Y 0UL (1 page)
6 September 2001Full accounts made up to 31 December 2000 (14 pages)
6 September 2001Full accounts made up to 31 December 2000 (14 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
24 April 2001Auditor's resignation (1 page)
24 April 2001Auditor's resignation (1 page)
23 March 2001Memorandum and Articles of Association (10 pages)
23 March 2001Memorandum and Articles of Association (10 pages)
19 March 2001Company name changed topspeed development centre limi ted\certificate issued on 19/03/01 (2 pages)
19 March 2001Company name changed topspeed development centre limi ted\certificate issued on 19/03/01 (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
15 November 2000Return made up to 06/10/00; full list of members (7 pages)
15 November 2000Return made up to 06/10/00; full list of members (7 pages)
18 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
10 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
10 December 1998Auditor's resignation (1 page)
10 December 1998Auditor's resignation (1 page)
27 November 1998Return made up to 06/10/98; no change of members (4 pages)
27 November 1998Return made up to 06/10/98; no change of members (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
27 October 1997Return made up to 06/10/97; no change of members (4 pages)
27 October 1997Return made up to 06/10/97; no change of members (4 pages)
27 October 1997Registered office changed on 27/10/97 from: clare house thompsons close harpenden hertfordshire AZ5 4ES (1 page)
27 October 1997Registered office changed on 27/10/97 from: clare house thompsons close harpenden hertfordshire AZ5 4ES (1 page)
20 October 1997Full accounts made up to 31 December 1996 (14 pages)
20 October 1997Full accounts made up to 31 December 1996 (14 pages)
20 December 1996Return made up to 06/10/96; full list of members (6 pages)
20 December 1996Return made up to 06/10/96; full list of members (6 pages)
5 December 1995Registered office changed on 05/12/95 from: unit 21 the turnmill 63 clerkenwell road london EC1 5NP (1 page)
5 December 1995Return made up to 06/10/95; no change of members (4 pages)
5 December 1995Return made up to 06/10/95; no change of members (4 pages)
5 December 1995Registered office changed on 05/12/95 from: unit 21 the turnmill 63 clerkenwell road london EC1 5NP (1 page)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 October 1992Incorporation (16 pages)
6 October 1992Incorporation (16 pages)