Company NameSeascope Systems Limited
Company StatusDissolved
Company Number04027312
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameBenjamin Keeling Mathews
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleSoftware Engineer
Correspondence Address56 Moring Road
London
SW17 8DL
Director NameNicholas James Connell Robinson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleSystems Engineer
Correspondence Address23 Warwick Road
London
W5 3XH
Secretary NameBenjamin Keeling Mathews
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleSoftware Engineer
Correspondence Address56 Moring Road
London
SW17 8DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address56 Moring Road
London
SW17 8DL
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
28 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
29 August 2007Return made up to 05/07/07; full list of members (2 pages)
16 October 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
27 July 2006Return made up to 05/07/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2005Return made up to 05/07/05; full list of members (2 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
4 February 2005Registered office changed on 04/02/05 from: 25B fernlea road balham london SW12 9RT (1 page)
31 August 2004Return made up to 05/07/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
19 May 2004Registered office changed on 19/05/04 from: lemon & co 221 shoreditch high street london E1 6PP (1 page)
4 August 2003Return made up to 05/07/03; full list of members (7 pages)
21 July 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
17 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
30 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
15 May 2001Ad 27/11/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000New director appointed (2 pages)
5 July 2000Incorporation (20 pages)