Company NameSears Company Secretary Limited
Company StatusDissolved
Company Number03689090
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 3 months ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)
Previous Name3122nd Single Member Shelf Trading Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(1 month after company formation)
Appointment Duration15 years, 8 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. James's Street
London
SW1A 1ES
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(1 month after company formation)
Appointment Duration15 years, 8 months (closed 07 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Director NameSir Thomas Blane Hunter
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadykirk House
Ladykirk Estate
Monkton
KA9 2SF
Scotland
Secretary NameJohn David Francis Drum
NationalityBritish
StatusResigned
Appointed29 January 1999(1 month after company formation)
Appointment Duration3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed30 April 1999(4 months after company formation)
Appointment Duration5 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameMr Michael Seal
NationalityBritish
StatusResigned
Appointed27 September 1999(9 months after company formation)
Appointment Duration14 years (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Street
London
SW1A 1ES
Secretary NameBrian McCluskey
NationalityBritish
StatusResigned
Appointed28 June 2002(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressThird Floor
86 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1January Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Application to strike the company off the register (3 pages)
26 March 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 26 March 2014 (1 page)
13 January 2014Termination of appointment of Aidan Barclay as a director (1 page)
13 January 2014Termination of appointment of Aidan Barclay as a director (1 page)
13 January 2014Termination of appointment of Philip Green as a director (1 page)
13 January 2014Termination of appointment of Philip Green as a director (1 page)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 October 2013Termination of appointment of Michael Seal as a secretary (1 page)
3 October 2013Termination of appointment of Michael Seal as a secretary (1 page)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Philip Nigel Ross Green on 24 December 2009 (2 pages)
18 January 2010Director's details changed for Philip Nigel Ross Green on 24 December 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
14 January 2009Return made up to 24/12/08; full list of members (4 pages)
14 January 2009Return made up to 24/12/08; full list of members (4 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 24/12/07; full list of members (2 pages)
15 January 2008Return made up to 24/12/07; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 3RD floor 20 saint jamess street london SW1A 1ES (1 page)
15 January 2008Registered office changed on 15/01/08 from: 3RD floor 20 saint jamess street london SW1A 1ES (1 page)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
12 January 2007Return made up to 24/12/06; full list of members (6 pages)
12 January 2007Return made up to 24/12/06; full list of members (6 pages)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
24 January 2006Return made up to 24/12/05; full list of members (6 pages)
24 January 2006Return made up to 24/12/05; full list of members (6 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
5 February 2005Secretary's particulars changed;director's particulars changed (1 page)
5 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Return made up to 24/12/04; full list of members (6 pages)
18 January 2005Return made up to 24/12/04; full list of members (6 pages)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
20 January 2004Return made up to 24/12/03; full list of members (6 pages)
20 January 2004Return made up to 24/12/03; full list of members (6 pages)
5 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
5 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
14 January 2003Return made up to 24/12/02; full list of members (6 pages)
14 January 2003Return made up to 24/12/02; full list of members (6 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
17 October 2002New secretary appointed (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed (1 page)
17 October 2002Director resigned (1 page)
29 June 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
29 June 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
17 January 2002Return made up to 24/12/01; full list of members (7 pages)
17 January 2002Return made up to 24/12/01; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
5 December 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
22 February 2001Director's particulars changed (1 page)
22 February 2001Director's particulars changed (1 page)
20 January 2001Return made up to 24/12/00; full list of members (7 pages)
20 January 2001Return made up to 24/12/00; full list of members (7 pages)
8 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
8 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
15 August 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
15 August 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
19 January 2000Return made up to 24/12/99; full list of members (7 pages)
19 January 2000Return made up to 24/12/99; full list of members (7 pages)
19 October 1999Registered office changed on 19/10/99 from: 21 holborn viaduct london EC1A 2DY (1 page)
19 October 1999Registered office changed on 19/10/99 from: 21 holborn viaduct london EC1A 2DY (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
2 March 1999Director resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999New director appointed (3 pages)
2 March 1999New director appointed (3 pages)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (4 pages)
2 March 1999New director appointed (4 pages)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (4 pages)
2 March 1999New director appointed (4 pages)
2 March 1999Director resigned (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999New director appointed (3 pages)
2 March 1999New director appointed (3 pages)
2 March 1999New secretary appointed (2 pages)
29 January 1999Company name changed 3122ND single member shelf tradi ng company LIMITED\certificate issued on 29/01/99 (2 pages)
29 January 1999Company name changed 3122ND single member shelf tradi ng company LIMITED\certificate issued on 29/01/99 (2 pages)
24 December 1998Incorporation (26 pages)
24 December 1998Incorporation (26 pages)