Company NameSeedmarkets Limited
Company StatusDissolved
Company Number04090245
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameIbis (620) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlexandra Basile Jules Kartalis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBelgian
StatusClosed
Appointed03 April 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years (closed 29 April 2003)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address35 Hornton Court West
2 Campden Hill Road
London
W8 7RU
Director NamePaul Toon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years (closed 29 April 2003)
RoleEntrepreneur
Correspondence Address32 Milton Road
London
W3 6QA
Director NameHans Vanoorbeek
Date of BirthMay 1966 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed03 April 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years (closed 29 April 2003)
RoleEntrepreneur
Correspondence Address9 Knox Street
London
W1H 1FS
Secretary NamePaul Toon
NationalityBritish
StatusClosed
Appointed03 April 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years (closed 29 April 2003)
RoleEntrepreneur
Correspondence Address32 Milton Road
London
W3 6QA
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address32 Milton Road
London
W3 6QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2002Application for striking-off (1 page)
23 November 2001Registered office changed on 23/11/01 from: 32 milton roadn london W3 6QA (1 page)
23 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(7 pages)
2 May 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
26 April 2001Company name changed ibis (620) LIMITED\certificate issued on 26/04/01 (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)