Company NameSea World Freight Services Limited
Company StatusDissolved
Company Number02848257
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NamePelion Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameVladimir Georgievich Krougly
Date of BirthJune 1939 (Born 84 years ago)
NationalityRussian
StatusClosed
Appointed30 September 1994(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 03 July 2001)
RoleExecutive Company Director
Correspondence Address21 Oakeshott Avenue
London
N6 6NT
Secretary NameMr Giles Dixon Markwell
NationalityBritish
StatusClosed
Appointed30 September 1994(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 03 July 2001)
RoleSecretary
Correspondence Address24 Hillway
Westcliff On Sea
Essex
SS0 8QA
Director NameWilliam Dillon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleSales Manager
Correspondence Address26 Radley Drive
Old Road Aintree
Liverpool
L10 3LQ
Director NameMalcolm Douglas Grocott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleShipping Manager
Correspondence Address25 West Orchard Lane
Liverpool
L9 9EE
Secretary NameWilliam Dillon
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleSales Manager
Correspondence Address26 Radley Drive
Old Road Aintree
Liverpool
L10 3LQ
Director NameVelupillai Theivendran
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 03 February 2000)
RoleChief Accountant
Correspondence Address44 Endway
Surbiton
Surrey
KT5 9BX
Secretary NameVelupillai Theivendran
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 September 1994)
RoleChief Accountant
Correspondence Address44 Endway
Surbiton
Surrey
KT5 9BX
Director NameEdward Gordon Carter
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 1998)
RoleFreight Forwarder
Correspondence Address18 Sycamore Avenue
Upminster
Essex
RM14 2HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address160 London Road
Barking
Essex
IG11 8BB
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
29 February 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
31 August 1999Return made up to 26/08/99; full list of members (6 pages)
25 September 1998Full accounts made up to 31 December 1997 (10 pages)
26 May 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 September 1997Return made up to 26/08/97; full list of members (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 September 1996Return made up to 26/08/96; no change of members (4 pages)
12 September 1995Return made up to 26/08/95; no change of members
  • 363(287) ‐ Registered office changed on 12/09/95
  • 363(288) ‐ Secretary resigned
(6 pages)
1 August 1995New director appointed (2 pages)
27 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)