Company NameOnesea (UK) Ltd
DirectorsJonathan Charles Bradshaw and Henrik Taro Stoud Platou
Company StatusDissolved
Company Number03835926
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Previous Name1SEA (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Charles Bradshaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleFinance Manager
Correspondence Address15 Nottingham Road
South Croydon
Surrey
CR2 6AR
Director NameMr Henrik Taro Stoud Platou
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleMarketing Manager
Correspondence AddressFlat 205
21-33 Worple Road
Wimbledon, London
SW19 4BH
Secretary NameJonathan Charles Bradshaw
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleFinance Manager
Correspondence Address15 Nottingham Road
South Croydon
Surrey
CR2 6AR
Director NameTim Hammond
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2000)
RoleChief Financial Officer
Correspondence Address1 Lilyville Road
London
SW6 5DP
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 April 2003Dissolved (1 page)
29 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
2 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2002Appointment of a voluntary liquidator (1 page)
2 September 2002Statement of affairs (6 pages)
11 September 2001Statement of affairs (6 pages)
28 August 2001Registered office changed on 28/08/01 from: 72 new bond street london W1Y 9DD (1 page)
24 August 2001Appointment of a voluntary liquidator (1 page)
20 January 2001Director resigned (1 page)
28 September 2000Company name changed 1SEA (uk) LTD\certificate issued on 29/09/00 (3 pages)
22 September 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2000New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
31 August 1999Incorporation (17 pages)