Company NamePage Seal Limited
Company StatusDissolved
Company Number04669234
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 1 month ago)
Dissolution Date19 March 2013 (11 years ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Mehmet Osman Husseyin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 19 March 2013)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address112 Stratton Drive
Barking
Essex
IG11 9HB
Secretary NameZalihe Husseyin
NationalityBritish
StatusClosed
Appointed30 April 2005(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 19 March 2013)
RoleSecretary
Correspondence Address112 Stratton Drive
Barking
Essex
IG11 9HB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAhmet Husseyin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 April 2005)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address112 Stratton Drive
Barking
Essex
IG11 9HB
Secretary NameMr Mehmet Osman Husseyin
NationalityBritish
StatusResigned
Appointed10 April 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 April 2005)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address112 Stratton Drive
Barking
Essex
IG11 9HB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Ahmet Husseyin
50.00%
Ordinary
50 at £1Mr Mehmet Husseyin
50.00%
Ordinary

Financials

Year2014
Net Worth£1,353
Cash£2,817
Current Liabilities£2,245

Accounts

Latest Accounts28 February 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012Application to strike the company off the register (3 pages)
20 November 2012Application to strike the company off the register (3 pages)
23 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(4 pages)
23 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(4 pages)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mehmet Husseyin on 18 February 2010 (2 pages)
10 March 2010Director's details changed for Mehmet Husseyin on 18 February 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 March 2009Return made up to 18/02/09; full list of members (3 pages)
30 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
3 September 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
6 May 2008Return made up to 18/02/08; full list of members (3 pages)
6 May 2008Return made up to 18/02/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
14 May 2007Return made up to 18/02/07; full list of members (2 pages)
14 May 2007Return made up to 18/02/07; full list of members (2 pages)
13 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
13 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
3 April 2006Return made up to 18/02/06; full list of members (2 pages)
3 April 2006Return made up to 18/02/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
11 April 2005Return made up to 18/02/05; full list of members (7 pages)
11 April 2005Return made up to 18/02/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
20 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
24 March 2004Return made up to 18/02/04; full list of members (7 pages)
24 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 April 2003Registered office changed on 22/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 April 2003Ad 11/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 April 2003Ad 11/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
18 February 2003Incorporation (14 pages)
18 February 2003Incorporation (14 pages)