Company NameSeal Diving Limited
DirectorSimon Peter Thompson
Company StatusDissolved
Company Number03361558
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Peter Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHighlands Maidstone Road
Seal
Kent
TN15 0EH
Secretary NameCompton Data Systems (Corporation)
StatusCurrent
Appointed20 May 1998(1 year after company formation)
Appointment Duration25 years, 11 months
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameDominic Corser
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIvanhoe
Caldbec Hill
Battle
East Sussex
Secretary NameDominic Corser
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIvanhoe
Caldbec Hill
Battle
East Sussex
Secretary NameSimon Peter Thompson
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressQueens House 1 Leicester Place
Leicester Square
London
WC2H 7BP
Director NameMichael Sonachan Singh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(8 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 20 May 1998)
RoleCompany Director
Correspondence Address58-60 Harwood Road
Fulham
London
SW6 4PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£52,822
Gross Profit£22,999
Net Worth£1,717
Current Liabilities£93,280

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 June 2004Dissolved (1 page)
17 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2001Statement of affairs (4 pages)
7 December 2001Appointment of a voluntary liquidator (1 page)
23 November 2001Registered office changed on 23/11/01 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
16 January 2001Compulsory strike-off action has been discontinued (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Return made up to 28/04/00; full list of members (6 pages)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
4 June 1999Return made up to 28/04/99; no change of members (4 pages)
3 June 1999Full accounts made up to 30 April 1998 (9 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Director resigned (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 44 wallington square wallington surrey SM6 8RG (1 page)
19 August 1998Return made up to 28/04/98; full list of members (6 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
28 April 1997Incorporation (13 pages)