Company NameSebanna Investments Limited
Company StatusDissolved
Company Number03759779
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frank Gerard Gillespie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMrs Nicola Jeanne Gillespie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(4 days after company formation)
Appointment Duration9 years, 3 months (closed 13 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameMr Frank Gerard Gillespie
NationalityBritish
StatusClosed
Appointed24 September 2002(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameNicholas John Moore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House
Green End Street, Aston Clinton
Aylesbury
Buckinghamshire
HP22 5EU
Secretary NamePenelope Moore
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleBuyer
Correspondence AddressLakeside House
Green End Street, Aston Clinton
Aylesbury
Buckinghamshire
HP22 5EU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address56 Glebe Road
Finchley
London
N3 2AX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,140
Cash£106
Current Liabilities£1,246

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2008Return made up to 27/04/08; full list of members (4 pages)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
26 February 2008Application for striking-off (1 page)
18 June 2007Return made up to 27/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 June 2006Return made up to 27/04/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 May 2005Return made up to 27/04/05; full list of members (7 pages)
3 March 2005Registered office changed on 03/03/05 from: 35 ballards lane london N3 1XW (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 February 2005Return made up to 27/04/04; full list of members (5 pages)
25 January 2005£ sr 2@1 29/09/02 (2 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2003Return made up to 27/04/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
3 May 2002Return made up to 27/04/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Return made up to 27/04/01; full list of members (7 pages)
12 June 2001Director's particulars changed (1 page)
16 February 2001Full accounts made up to 30 April 2000 (8 pages)
5 December 2000Return made up to 27/04/00; full list of members (7 pages)
17 July 2000Ad 22/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 August 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 35 ballards lane london N3 1XW (1 page)
10 May 1999Registered office changed on 10/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
27 April 1999Incorporation (16 pages)