Company NameSeeley Associates Limited
DirectorSimon Kidd
Company StatusDissolved
Company Number02936224
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)
Previous NameDe Vere & Co (1994) Limited

Business Activity

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

Directors

Director NameSimon Kidd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleBusiness Name
Correspondence AddressLinton House 164-180 Union Street
London
SE1 0LH
Secretary NameBarbara Kidd
NationalityBritish
StatusCurrent
Appointed01 August 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressLinton House 164-180 Union Street
London
SE1 0LH
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressLinton House
164-184 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

24 September 2002Dissolved (1 page)
24 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
7 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2000Appointment of a voluntary liquidator (1 page)
7 March 2000Statement of affairs (7 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
26 January 1999Company name changed de vere & co (1994) LIMITED\certificate issued on 27/01/99 (2 pages)
16 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1997Registered office changed on 15/07/97 from: southbank house black prince road london SE1 7SJ (1 page)
15 July 1997Location of register of directors' interests (1 page)
15 July 1997Location of register of members (1 page)
3 July 1997Accounts for a small company made up to 31 July 1996 (8 pages)
30 June 1997Location of register of directors' interests (1 page)
30 June 1997Location of register of members (1 page)
24 June 1997Return made up to 07/06/97; no change of members (5 pages)
24 February 1997Memorandum and Articles of Association (8 pages)
30 December 1996Accounts for a small company made up to 31 July 1995 (9 pages)
16 July 1996Return made up to 07/06/96; no change of members (4 pages)
4 April 1996Registered office changed on 04/04/96 from: number 1 pemberton row london EC4A 3HY (1 page)
21 December 1995Registered office changed on 21/12/95 from: southbank house black prince road london SE31 7SJ (1 page)
23 June 1995Company name changed de vere & co (uk) LIMITED\certificate issued on 26/06/95 (4 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 March 1995Registered office changed on 28/03/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)