Company NameSeneca Investments Limited
Company StatusDissolved
Company Number03807654
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date10 June 2003 (20 years, 11 months ago)
Previous NameCodeplane Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanet Patricia Bradley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 June 2003)
RoleSecretary
Correspondence Address32 Eastry Road
Erith
Kent
DA8 1NN
Director NameStephen Cope
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 June 2003)
RoleProperty Consultant
Correspondence Address140 Longlands Road
Sidcup
Kent
DA15 7LF
Director NameRobert George Cox
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 June 2003)
RoleProperty Consultant
Correspondence Address10 Homewood Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QG
Secretary NameJanet Patricia Bradley
NationalityBritish
StatusClosed
Appointed05 August 1999(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 June 2003)
RoleSecretary
Correspondence Address32 Eastry Road
Erith
Kent
DA8 1NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Charlotte Road
London
EC2A 3DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£85,272
Cash£87,816
Current Liabilities£2,575

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
10 January 2003Application for striking-off (1 page)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 July 2001Return made up to 11/07/01; full list of members (10 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 July 2000Return made up to 11/07/00; full list of members (8 pages)
17 April 2000Registered office changed on 17/04/00 from: 32 eastry road erith kent DA8 1NN (1 page)
27 August 1999Ad 05/08/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Memorandum and Articles of Association (9 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Incorporation (13 pages)