Company NameSeichi Travel Limited
Company StatusDissolved
Company Number02791246
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Mieko Davies
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed11 February 2005(11 years, 12 months after company formation)
Appointment Duration16 years, 6 months (closed 24 August 2021)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address165 Restons Crescent
London
SE9 2JH
Secretary NameMr Trevor Martin Thornton Davies
StatusClosed
Appointed01 September 2015(22 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address165 Restons Crescent
London
SE9 2JH
Director NameMasatoshi Abe
Date of BirthMay 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Paxford Road
North Wembley
Harrow
Middlesex
HA0 3RQ
Director NameDaniel Walker Metcalfe
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 High Street
Bookham
Leatherhead
Surrey
KT23 4AX
Secretary NameSuzuko Wood
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Innes Lodge
Englemere Road
London
SE23 2BD
Director NameHiroshi Sugimori
Date of BirthJuly 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address45 Victoria Road
Hendon
London
NW4 2RP
Director NameKunihiro Tohma
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 February 2005)
RoleCd Travel Agent
Correspondence Address60 Spencer Road
Osterley
Middlesex
TW7 4BH
Secretary NameKunihiro Tohma
NationalityBritish
StatusResigned
Appointed15 May 1995(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressFlat 3 28 Abbey Road
St Johns Wood
London
NW8 9AX
Secretary NameMieko Davies
NationalityBritish
StatusResigned
Appointed12 January 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address40 Adelaide Road
Chislehurst
Kent
BR7 6BB
Secretary NameGurmit Tohma
NationalityBritish
StatusResigned
Appointed30 June 1998(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Spencer Road
Osterley
Middlesex
TW7 4BH
Secretary NameMrs Hai Ok Song Lee
NationalityAustralian
StatusResigned
Appointed28 February 2005(12 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2012)
RoleCompany Director
Correspondence AddressFlat 3
18 Gardenia Road
Bromley
BR1 2FJ
Director NameTrevor Martin Thornton Davies
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2005(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2011)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Walden Avenue
Chislehurst
Kent
BR7 6EL
Secretary NameMary Franklin
NationalityDanish
StatusResigned
Appointed21 February 2009(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2015)
RoleAccountant
Correspondence Address22 Lindsay Drive
Harrow
Middlesex
HA3 0TD

Location

Registered AddressLivingstone House
13 Beechcroft
Chislehurst
Kent
BR7 5DB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2012
Net Worth£455
Cash£610

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

24 November 2020Micro company accounts made up to 29 February 2020 (8 pages)
26 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
3 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
4 July 2016Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to Livingstone House 13 Beechcroft Chislehurst Kent BR7 5DB on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to Livingstone House 13 Beechcroft Chislehurst Kent BR7 5DB on 4 July 2016 (1 page)
11 April 2016Register(s) moved to registered office address Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH (1 page)
11 April 2016Register(s) moved to registered office address Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH (1 page)
11 April 2016Termination of appointment of Mary Franklin as a secretary on 1 September 2015 (1 page)
11 April 2016Appointment of Mr Trevor Martin Thornton Davies as a secretary on 1 September 2015 (2 pages)
11 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Termination of appointment of Mary Franklin as a secretary on 1 September 2015 (1 page)
11 April 2016Appointment of Mr Trevor Martin Thornton Davies as a secretary on 1 September 2015 (2 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 March 2015Register inspection address has been changed from 79 Walden Avenue Chislehurst Kent BR7 6EL United Kingdom to 165 Restons Crescent London SE9 2JH (1 page)
16 March 2015Director's details changed for Mieko Davies on 1 September 2014 (2 pages)
16 March 2015Director's details changed for Mieko Davies on 1 September 2014 (2 pages)
16 March 2015Director's details changed for Mieko Davies on 1 September 2014 (2 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Register inspection address has been changed from 79 Walden Avenue Chislehurst Kent BR7 6EL United Kingdom to 165 Restons Crescent London SE9 2JH (1 page)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
14 September 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 September 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
16 March 2013Termination of appointment of Trevor Davies as a director (1 page)
16 March 2013Termination of appointment of Hai Song Lee as a secretary (1 page)
16 March 2013Termination of appointment of Trevor Davies as a director (1 page)
16 March 2013Termination of appointment of Hai Song Lee as a secretary (1 page)
22 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
15 March 2012Secretary's details changed for Hai Ok Song Lee on 1 April 2011 (2 pages)
15 March 2012Secretary's details changed for Hai Ok Song Lee on 1 April 2011 (2 pages)
15 March 2012Secretary's details changed for Hai Ok Song Lee on 1 April 2011 (2 pages)
21 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 May 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 May 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Register inspection address has been changed from Chislehurst Business Centre 1 Bromley Lane Chistlehurst Kent BR7 6LH (1 page)
8 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
8 April 2011Register inspection address has been changed from Chislehurst Business Centre 1 Bromley Lane Chistlehurst Kent BR7 6LH (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption full accounts made up to 28 February 2009 (17 pages)
4 May 2010Total exemption full accounts made up to 28 February 2009 (17 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Mieko Davies on 18 February 2010 (2 pages)
12 March 2010Director's details changed for Trevor Martin Thornton Davies on 18 February 2010 (2 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Director's details changed for Trevor Martin Thornton Davies on 18 February 2010 (2 pages)
12 March 2010Director's details changed for Mieko Davies on 18 February 2010 (2 pages)
20 April 2009Return made up to 18/02/09; full list of members (3 pages)
20 April 2009Return made up to 18/02/09; full list of members (3 pages)
2 March 2009Secretary appointed mary elise franklin (2 pages)
2 March 2009Secretary appointed mary elise franklin (2 pages)
25 February 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
25 February 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
31 July 2008Return made up to 18/02/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 July 2008Return made up to 18/02/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 March 2007Return made up to 18/02/07; full list of members (2 pages)
15 March 2007Return made up to 18/02/07; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
2 May 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Return made up to 18/02/06; full list of members (2 pages)
25 April 2006Return made up to 18/02/06; full list of members (2 pages)
25 April 2006Location of register of members (1 page)
21 March 2006Return made up to 18/02/05; full list of members (2 pages)
21 March 2006Return made up to 18/02/05; full list of members (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 9 denmark street london WC2H 8LS (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 9 denmark street london WC2H 8LS (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
8 May 2004Return made up to 18/02/04; full list of members (6 pages)
8 May 2004Return made up to 18/02/04; full list of members (6 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
11 July 2003Return made up to 18/02/03; full list of members (6 pages)
11 July 2003Return made up to 18/02/03; full list of members (6 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
3 July 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
3 July 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
14 May 2002Return made up to 18/02/02; full list of members (6 pages)
14 May 2002Return made up to 18/02/02; full list of members (6 pages)
26 September 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Accounts made up to 29 February 2000 (10 pages)
3 July 2001Accounts made up to 29 February 2000 (10 pages)
22 May 2000Return made up to 18/02/00; full list of members (6 pages)
22 May 2000Return made up to 18/02/00; full list of members (6 pages)
2 March 2000Accounts made up to 28 February 1999 (10 pages)
2 March 2000Accounts made up to 28 February 1999 (10 pages)
20 April 1999Accounts made up to 28 February 1998 (10 pages)
20 April 1999Accounts made up to 28 February 1998 (10 pages)
10 April 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1998Return made up to 18/02/98; no change of members (4 pages)
28 May 1998Return made up to 18/02/98; no change of members (4 pages)
26 March 1998Accounts made up to 28 February 1997 (11 pages)
26 March 1998Accounts made up to 28 February 1997 (11 pages)
24 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1996Accounts made up to 28 February 1996 (8 pages)
15 December 1996Accounts made up to 28 February 1996 (8 pages)
26 March 1996Return made up to 18/02/96; full list of members (6 pages)
26 March 1996Return made up to 18/02/96; full list of members (6 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Secretary resigned (2 pages)
20 March 1996New secretary appointed (1 page)
20 March 1996Secretary resigned (2 pages)
20 March 1996New secretary appointed (1 page)
4 January 1996Accounts made up to 28 February 1995 (8 pages)
4 January 1996Accounts made up to 28 February 1995 (8 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)