Company NameSealnice Limited
Company StatusDissolved
Company Number03300887
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Dissolution Date9 November 1999 (24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Deryck Mason Stokes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed17 January 1997(1 week after company formation)
Appointment Duration2 years, 9 months (closed 09 November 1999)
RoleComputer Consultant
Correspondence AddressFlat 1 91 Hartfield Road
Wimbledon
London
SW19 3TJ
Director NameMrs Marita Ann Stokes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed17 January 1997(1 week after company formation)
Appointment Duration2 years, 9 months (closed 09 November 1999)
RoleNutritionist
Correspondence AddressFlat 1 91 Hartfield Road
Wimbledon
London
SW19 3TJ
Secretary NameMrs Marita Ann Stokes
NationalityAustralian
StatusClosed
Appointed17 January 1997(1 week after company formation)
Appointment Duration2 years, 9 months (closed 09 November 1999)
RoleCompany Director
Correspondence AddressFlat 1 91 Hartfield Road
Wimbledon
London
SW19 3TJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1/91 Hartfield Road
Wimbledon
London
SW19 3TJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
10 June 1999Application for striking-off (1 page)
17 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/07/98
(1 page)
17 September 1998Full accounts made up to 31 March 1998 (12 pages)
5 February 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 05/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Ad 08/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1998Registered office changed on 13/01/98 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
28 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 February 1997Memorandum and Articles of Association (13 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 January 1997Incorporation (9 pages)