Company NameSeeoutside Limited
Company StatusDissolved
Company Number03952183
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon David Heap
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(1 day after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2008)
RoleDesigner
Correspondence Address61 Hamilton Road
Twickenham
London
TW2 6SN
Director NameMr Gavin Reay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(1 day after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address24 Gwalior Road
London
SW15 1NP
Secretary NameMr Gavin Reay
NationalityBritish
StatusClosed
Appointed22 March 2000(1 day after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address24 Gwalior Road
London
SW15 1NP
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address104 Felsham Road
London
SW15 1DQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£118,094
Cash£36
Current Liabilities£2,315

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
23 July 2007Return made up to 21/03/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 March 2006Return made up to 21/03/06; full list of members (3 pages)
29 March 2006Return made up to 21/03/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 April 2004Return made up to 21/03/04; full list of members (7 pages)
25 October 2003Return made up to 21/03/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 April 2002Return made up to 21/03/02; full list of members (6 pages)
15 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
23 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
21 March 2000Incorporation (10 pages)