Company NameSeahorse Group Limited
Company StatusDissolved
Company Number03956515
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMichael David Preen
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address41a Landor Road
London
SW9 9RT
Director NameMr Tarek Jamal Kassem
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 April 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Thames Quay
Chelsea Harbour
London
Sw10 Ouy
Director NameMarquess Mark The Marquess Of Zetland
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAske Hall
Aske
Richmond
North Yorkshire
DL10 5HJ
Director NameSimon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(3 months after company formation)
Appointment Duration1 year, 9 months (closed 02 April 2002)
RoleFund Manager
Correspondence Address42 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameKate Oldridge
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address3 Medland House
11 Branch Road
London
E14 7JT
Director NameMichael David Preen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address41a Landor Road
London
SW9 9RT
Director NameRodger David Sargent
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address19 Chadwick Place
St James Park Long Ditton
Surbiton
KT6 5RE
Director NameChris Akers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address22a Launceston Place
London
W8 5RL
Director NameRhydian James Morgan-Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 2000)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressMalcolm House
Batsford
Moreton In Marsh
Gloucestershire
GL56 9QF
Wales
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address22a Theobalds Road
London
WC1X 8PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000
Cash£50,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001Application for striking-off (1 page)
25 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 October 2001Registered office changed on 18/10/01 from: kempson house 35-37 camomile street london EC3A 7AA (1 page)
17 August 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 August 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
17 August 2001Re-registration of Memorandum and Articles (9 pages)
17 August 2001Application for reregistration from PLC to private (1 page)
14 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Director resigned (1 page)
30 April 2001£ nc 50000/20000000 11/05/00 (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (4 pages)
26 May 2000New director appointed (2 pages)
25 May 2000New director appointed (3 pages)
25 May 2000New director appointed (3 pages)
17 May 2000Certificate of authorisation to commence business and borrow (1 page)
17 May 2000Ad 11/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 May 2000Application to commence business (3 pages)
11 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned;director resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: 83 leonard street london EC2A 4QS (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Company name changed metrostake public LIMITED compan y\certificate issued on 18/04/00 (2 pages)
27 March 2000Incorporation (16 pages)