Company NameSEMA Partner 2 Limited
DirectorsStuart Edward Curl and James Terrence John Loughrey
Company StatusDissolved
Company Number04125837
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(3 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(3 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameIan Farrington
NationalityBritish
StatusCurrent
Appointed29 January 2004(3 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NamePaul Archer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleAccountant
Correspondence Address81 Hare Hill
Addlestone
Surrey
KT15 1DJ
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2001)
RoleFinance Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameChristopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(3 days after company formation)
Appointment Duration3 months (resigned 16 March 2001)
RoleChartered Accountant
Correspondence Address22 Gypsy Lane
Hunton Bridge
Hertfordshire
WD4 8PR
Director NameNicholas Deeming
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2001)
RoleSolicitor
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed14 December 2000(3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2001)
RoleSolicitor
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NamePaul O'Dwyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(6 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameNeil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2002)
RoleChartered Accountant
Correspondence Address103 Defoe House
Barbican
London
EC2Y 8ND
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameDominic James Alexander Mathon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address5 Burrows Mews
Southwark
London
SE1 8LD
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 October 2006Dissolved (1 page)
10 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
9 September 2005Director resigned (1 page)
22 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Secretary resigned (1 page)
11 March 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
22 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Secretary's particulars changed (1 page)
21 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 March 2002Director resigned (1 page)
8 March 2002Declaration of assistance for shares acquisition (4 pages)
8 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Declaration of solvency (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (1 page)
3 January 2002Return made up to 11/12/01; full list of members (8 pages)
31 October 2001Declaration of assistance for shares acquisition (4 pages)
27 October 2001Ad 27/09/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
27 October 2001Declaration of assistance for shares acquisition (4 pages)
8 October 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
14 September 2001Secretary resigned (1 page)
13 August 2001New secretary appointed;new director appointed (3 pages)
13 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
20 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 233 high holborn london WC1V 7DJ (1 page)
22 January 2001New secretary appointed;new director appointed (3 pages)
12 January 2001Ad 21/12/00--------- wgm si 10000@1=10000 wgm ic 0/10000 (2 pages)
12 January 2001£ nc 1000/11000 21/12/00 (1 page)
9 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
9 January 2001Wgm nc 0/10000 21/12/00 (1 page)
29 December 2000New director appointed (3 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (3 pages)
11 December 2000Incorporation (18 pages)