Company NameSeason Limited
Company StatusDissolved
Company Number03996088
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameVeronica Joan Curtin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23b Orsett Terrace
London
W2 6AJ
Secretary NameZoe Curtin
NationalityBritish
StatusClosed
Appointed19 July 2007(7 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 04 December 2018)
RoleCompany Director
Correspondence Address28 Gloucester Road
London
SW7 4RB
Director NameZoe Curtin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address23b Orsett Terrace
London
W2 6AJ
Secretary NameVeronica Joan Curtin
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23b Orsett Terrace
London
W2 6AJ
Secretary NameMartine Curtin
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years after company formation)
Appointment Duration8 months (resigned 31 January 2006)
RoleWriter
Correspondence AddressFlat 19
19 -29 Westbourne Terrace
London
W2 3UN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.season4u.net

Location

Registered Address28 Gloucester Road
London
SW7 4RB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1 at £10kVeronica Joan Curtin
100.00%
Ordinary

Financials

Year2014
Net Worth£147,118
Cash£83,837
Current Liabilities£46,963

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
10 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
22 February 2012Amended accounts made up to 31 May 2010 (9 pages)
22 February 2012Amended accounts made up to 31 May 2010 (9 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Veronica Joan Curtin on 18 May 2010 (2 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Veronica Joan Curtin on 18 May 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 June 2008Return made up to 18/05/08; full list of members (3 pages)
2 June 2008Return made up to 18/05/08; full list of members (3 pages)
27 May 2008Return made up to 18/05/07; full list of members (3 pages)
27 May 2008Return made up to 18/05/07; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
2 April 2008Registered office changed on 02/04/2008 from, 21 manor road, caddington, bedfordshire, LU1 4EE (1 page)
2 April 2008Registered office changed on 02/04/2008 from, 21 manor road, caddington, bedfordshire, LU1 4EE (1 page)
2 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
1 June 2006Return made up to 18/05/06; full list of members (6 pages)
1 June 2006Return made up to 18/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 November 2005Registered office changed on 15/11/05 from: 21 manor road, caddington, bedfordshire, LU1 4EE (1 page)
15 November 2005Registered office changed on 15/11/05 from: 21 manor road, caddington, bedfordshire, LU1 4EE (1 page)
4 August 2005Return made up to 18/05/05; full list of members (7 pages)
4 August 2005Return made up to 18/05/05; full list of members (7 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 January 2005Registered office changed on 18/01/05 from: 3 kinsbourne court, luton road, harpenden, hertfordshire AL5 3BL (1 page)
18 January 2005Registered office changed on 18/01/05 from: 3 kinsbourne court, luton road, harpenden, hertfordshire AL5 3BL (1 page)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 June 2003Return made up to 18/05/03; full list of members (7 pages)
20 June 2003Return made up to 18/05/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 August 2001Return made up to 18/05/01; full list of members (6 pages)
17 August 2001Return made up to 18/05/01; full list of members (6 pages)
22 March 2001Secretary's particulars changed;director's particulars changed (1 page)
22 March 2001Director's particulars changed (1 page)
22 March 2001Secretary's particulars changed;director's particulars changed (1 page)
22 March 2001Director's particulars changed (1 page)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
18 May 2000Incorporation (16 pages)
18 May 2000Incorporation (16 pages)