Company NameSeektop Limited
Company StatusDissolved
Company Number03980179
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Nicholas Hallett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 29 January 2008)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address63 Arlington Road
Teddington
Middlesex
TW11 8NN
Secretary NameBrendan John Kitley
NationalityBritish
StatusClosed
Appointed10 June 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address37 Saint Leonards Road
Harrogate
North Yorkshire
HG2 8NX
Secretary NameMichael Hobbs
NationalityBritish
StatusResigned
Appointed08 June 2000(1 month, 1 week after company formation)
Appointment Duration3 weeks (resigned 29 June 2000)
RoleCompany Director
Correspondence Address11 Whitby Gardens
London
NW9 9TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address63 Arlington Road
Teddington
Middlesex
TW11 8NN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,246
Cash£1,246

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007Registered office changed on 26/06/07 from: 37 saint leonards road harrogate north yorkshire HG2 8NX (1 page)
18 June 2006Return made up to 26/04/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 June 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 May 2004Return made up to 26/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 July 2003Return made up to 26/04/03; full list of members (6 pages)
16 April 2003Registered office changed on 16/04/03 from: 12 undine road london E14 9UW (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 May 2002Return made up to 26/04/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (18 pages)
21 May 2001Return made up to 26/04/01; full list of members (6 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)