Company NameSeacas International Shipping Limited
Company StatusDissolved
Company Number03414838
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 9 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameYaw Asiedu
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Queensbridge Court
St Mary's Estate Whiston Road
London
E2 8PG
Secretary NameGeorge Kwadwo Appauh
NationalityBritish
StatusClosed
Appointed05 August 1997(same day as company formation)
RoleSea & Airfreight
Correspondence Address10c Lomas Court
Holly Street
London
E8 3JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 11 Cleave Studios
Boundary Street
London
E2 7JP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Turnover£92,991
Net Worth£570
Cash£1,068
Current Liabilities£1,887

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (1 page)
18 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
9 October 2007Return made up to 05/08/07; no change of members (6 pages)
1 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
9 January 2007Return made up to 05/08/06; full list of members (6 pages)
13 November 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
12 January 2006Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
10 August 2004Return made up to 05/08/04; full list of members (6 pages)
10 August 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
13 August 2003Return made up to 05/08/03; full list of members (6 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
31 October 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
24 September 2002Return made up to 05/08/02; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
16 August 2001Return made up to 05/08/01; full list of members (6 pages)
13 November 2000Return made up to 05/08/00; full list of members (6 pages)
16 August 2000Full accounts made up to 31 August 1999 (12 pages)
28 October 1999Return made up to 05/08/99; full list of members (6 pages)
7 June 1999Full accounts made up to 31 August 1998 (12 pages)
2 October 1998Return made up to 05/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997New director appointed (2 pages)
5 August 1997Incorporation (18 pages)