Company NameSEGA Enterprises Limited
Company StatusDissolved
Company Number02786443
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Barron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary NameDavid Barron
NationalityBritish
StatusClosed
Appointed31 December 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Director NameNaoya Tsurumi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed05 July 2002(9 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 18 March 2003)
RoleChief Operating Officer
Correspondence Address2837 Mariposa Drive
Burlingame
California 94010
Foreign
Director NameMr Frank Ephraim Herman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompay Director
Correspondence AddressHollyn House 30a Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameMiss Michele Clarissa Fairlie
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Corporation Street
London
E15 3HB
Director NameMr Malcolm Myer Miller
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinton House
The Avenue
Radlett
Hertfordshire
WD7 7DW
Secretary NameRachel Anne Corder
NationalityBritish
StatusResigned
Appointed18 September 1995(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 1996)
RoleCompany Director
Correspondence Address34c Barnsbury Road
Islington
London
N1 0HD
Secretary NamePhilippa Jane Measday
NationalityBritish
StatusResigned
Appointed20 August 1996(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address143 St Thomass Road
London
N4 2QJ
Director NameKazutoshi Miyake
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed06 October 1997(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address7
Park Lane
Richmond
Surrey
TW9 2RA

Location

Registered AddressCanberra House
266-270 Gunnersbury Avenue
Chiswick
London
W4 5QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2003Delivery ext'd 3 mth 28/02/02 (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2002Application for striking-off (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
2 April 2002Accounts for a dormant company made up to 28 February 2001 (4 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
24 May 2001Accounts for a dormant company made up to 29 February 2000 (4 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2001New secretary appointed (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
28 August 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
21 January 1997Return made up to 31/12/96; change of members (6 pages)
23 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
8 September 1996New secretary appointed (1 page)
8 September 1996Secretary resigned (2 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 December 1995Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page)
4 October 1995New secretary appointed (2 pages)
5 September 1995Secretary resigned (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)