Company NameSeaside (Worldwide) Limited
Company StatusDissolved
Company Number03488900
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 23 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellmeadow Cottages
School House Lane
Horsmonden
Kent
TN12 8BL
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 23 February 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Court
10-12 Frognal Hampstead
London
NW3 6AH
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusClosed
Appointed07 December 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 23 February 2010)
Correspondence AddressSuite 100 11 St James's Place
London
SW1A 1NP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Guy Serge Le Guezennec
NationalityFrench
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 White Willow Close
Ashford
Kent
TN24 0SB
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2008(10 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2009)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Director NameMr James William Fisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2008(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 07 August 2009)
RoleChartered Accountant
Correspondence Address246 High Street
Wickham Market
Woodbridge
Suffolk
IP13 0RF
Director NameExport Link International Inc (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence AddressQuillen Building
40 B Commerce Street
Harrington
Delawre 19952
United States
Director NameGhost Investments Ltd (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence AddressHunkins Plaza
PO Box 556 Main Street
Charlestown
Nevis
West Indies

Location

Registered AddressSuite 100 11 St James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
30 October 2009Application to strike the company off the register (3 pages)
30 October 2009Application to strike the company off the register (3 pages)
12 August 2009Appointment Terminated Director james fisher (1 page)
12 August 2009Appointment terminated director james fisher (1 page)
21 July 2009Appointment terminated director michael cordwell (1 page)
21 July 2009Appointment Terminated Director michael cordwell (1 page)
4 February 2009Return made up to 06/01/09; full list of members (5 pages)
4 February 2009Return made up to 06/01/09; full list of members (5 pages)
31 December 2008Director appointed janet treacy paterson (2 pages)
31 December 2008Secretary appointed professional trust company uk LIMITED (2 pages)
31 December 2008Appointment terminated director ghost investments LTD (1 page)
31 December 2008Appointment Terminated Director export link international inc (1 page)
31 December 2008Appointment terminated director export link international inc (1 page)
31 December 2008Director appointed janet treacy paterson (2 pages)
31 December 2008Director appointed michael thomas cordwell (2 pages)
31 December 2008Secretary appointed professional trust company uk LIMITED (2 pages)
31 December 2008Director appointed deborah taylor (2 pages)
31 December 2008Director appointed michael thomas cordwell (2 pages)
31 December 2008Director appointed deborah taylor (2 pages)
31 December 2008Appointment terminated secretary guy le guezennec (1 page)
31 December 2008Appointment Terminated Secretary guy le guezennec (1 page)
31 December 2008Director appointed james william fisher (2 pages)
31 December 2008Appointment Terminated Director ghost investments LTD (1 page)
31 December 2008Director appointed james william fisher (2 pages)
19 December 2008Registered office changed on 19/12/2008 from international house suite 2, 8TH floor dover place, ashford kent TN23 1HU (1 page)
19 December 2008Registered office changed on 19/12/2008 from international house suite 2, 8TH floor dover place, ashford kent TN23 1HU (1 page)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 November 2008Accounts made up to 31 January 2008 (1 page)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
2 March 2007Accounts made up to 31 January 2007 (1 page)
2 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 06/01/07; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 06/01/07; full list of members (3 pages)
4 October 2006Registered office changed on 04/10/06 from: suite 4 4TH floor international house dover place ashford kent TN23 1HU (1 page)
4 October 2006Registered office changed on 04/10/06 from: suite 4 4TH floor international house dover place ashford kent TN23 1HU (1 page)
13 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 February 2006Accounts made up to 31 January 2006 (1 page)
9 January 2006Return made up to 06/01/06; full list of members (3 pages)
9 January 2006Return made up to 06/01/06; full list of members (3 pages)
3 January 2006Accounts made up to 31 January 2005 (1 page)
3 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
12 January 2005Return made up to 06/01/05; full list of members (7 pages)
12 January 2005Return made up to 06/01/05; full list of members (7 pages)
5 January 2005Registered office changed on 05/01/05 from: 78 york street london W1H 1DP (1 page)
5 January 2005Registered office changed on 05/01/05 from: 78 york street london W1H 1DP (1 page)
12 February 2004Accounts made up to 31 January 2004 (1 page)
12 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
14 January 2004Return made up to 06/01/04; full list of members (7 pages)
14 January 2004Return made up to 06/01/04; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 April 2003Accounts made up to 31 January 2003 (1 page)
22 January 2003Return made up to 06/01/03; full list of members (7 pages)
22 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
3 October 2002Accounts made up to 31 January 2002 (1 page)
18 January 2002Return made up to 06/01/02; full list of members (6 pages)
18 January 2002Return made up to 06/01/02; full list of members (6 pages)
1 February 2001Accounts made up to 31 January 2001 (1 page)
1 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
31 January 2001Return made up to 06/01/01; full list of members (6 pages)
31 January 2001Return made up to 06/01/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
17 October 2000Accounts made up to 31 January 2000 (1 page)
19 January 2000Return made up to 06/01/00; full list of members (6 pages)
19 January 2000Return made up to 06/01/00; full list of members (6 pages)
5 February 1999Accounts made up to 31 January 1999 (1 page)
5 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
4 February 1999Return made up to 06/01/99; full list of members (6 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Return made up to 06/01/99; full list of members (6 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: c/o nationwide company services kemp house, 152-160 city road, london EC1V 2HH (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Ad 06/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 January 1998Ad 06/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: c/o nationwide company services kemp house, 152-160 city road, london EC1V 2HH (1 page)
23 January 1998Director resigned (1 page)
6 January 1998Incorporation (12 pages)