Company NameSeismic Interaudio Limited
Company StatusDissolved
Company Number04346550
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Andrew Mentel
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleManaging Director
Correspondence Address3 Maypole Drive
Kings Hill
West Malling
Kent
ME19 4BP
Secretary NamePeter Andrew Mentel
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleManaging Director
Correspondence Address3 Maypole Drive
Kings Hill
West Malling
Kent
ME19 4BP
Director NameMatthew John Davies
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleSales Director
Correspondence Address3 Maypole Drive
Kings Hill
West Malling
Kent
ME19 4BP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressMid-Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Completion of winding up (2 pages)
13 June 2007Order of court to wind up (2 pages)
30 January 2007Strike-off action suspended (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
6 July 2005Director resigned (1 page)
1 March 2005Return made up to 03/01/05; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 March 2004Return made up to 03/01/04; full list of members (7 pages)
24 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2002Ad 15/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2002Secretary resigned (1 page)
3 January 2002Incorporation (19 pages)