Company NameSebert House Property Services Ltd
Company StatusDissolved
Company Number04167475
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameSebert House Care Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJulia Sharon Boucher
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleAccountant
Correspondence Address95 Meanley Road
Manor Park
London
E12 6AS
Director NameMark Neil Downer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleCarpenter
Correspondence Address122 Clementina Road
Leyton
London
E10 7LU
Secretary NameJulia Sharon Boucher
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleAccountant
Correspondence Address95 Meanley Road
Manor Park
London
E12 6AS
Director NameMr Paul Anthony Downer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address124 Essex Road
Leyton
London
E10 6BS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address242 Sebert Road
Forest Gate
London
E7 0NP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 September 2003Director resigned (1 page)
12 September 2003Company name changed sebert house care services limit ed\certificate issued on 12/09/03 (2 pages)
22 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Return made up to 23/02/02; full list of members (7 pages)
8 May 2001Ad 23/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 242 sebert road forest gate london E7 (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
23 February 2001Incorporation (16 pages)