Company NameSeahorse Investments UK Limited
Company StatusDissolved
Company Number04977582
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date26 October 2011 (12 years, 6 months ago)
Previous NameHackremco (No. 2106) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Cornelius Christopher Marshall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 26 October 2011)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Brian Parker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 26 October 2011)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameMr John Cornelius Christopher Marshall
NationalityBritish
StatusClosed
Appointed13 February 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 26 October 2011)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameCatherine Therese McBride
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed01 April 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 26 October 2011)
RoleBank Executive
Country of ResidenceAustralia
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NamePeter John Ronald Chiswell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2004(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 17 September 2004)
RoleBank Executive
Correspondence Address5 Kempbridge Avenue
Seaforth
New South Wales
2092
Director NameMr Phillip James Cole
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 2004(11 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 07 April 2005)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address115 Victoria Road
Bellevue Hill
Nsw 2023
Australia
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£247,000
Cash£7,000
Current Liabilities£42,000

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 October 2011Final Gazette dissolved following liquidation (1 page)
26 October 2011Final Gazette dissolved following liquidation (1 page)
26 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Return of final meeting in a members' voluntary winding up (15 pages)
26 July 2011Return of final meeting in a members' voluntary winding up (15 pages)
31 August 2010Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4HA on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4HA on 31 August 2010 (2 pages)
26 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 August 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Declaration of solvency (6 pages)
26 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-17
(1 page)
26 August 2010Declaration of solvency (6 pages)
26 August 2010Appointment of a voluntary liquidator (1 page)
10 December 2009Full accounts made up to 30 June 2009 (14 pages)
10 December 2009Full accounts made up to 30 June 2009 (14 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 2
(5 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 2
(5 pages)
12 November 2009Secretary's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr Brian Parker on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr Brian Parker on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Catherine Therese Mcbride on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Catherine Therese Mcbride on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009 (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (13 pages)
5 May 2009Full accounts made up to 30 June 2008 (13 pages)
11 December 2008Return made up to 15/11/08; full list of members (4 pages)
11 December 2008Return made up to 15/11/08; full list of members (4 pages)
20 November 2008Director and Secretary's Change of Particulars / john marshall / 27/10/2008 / HouseName/Number was: , now: oberon house; Street was: woodsden farmhouse water lane, now: 9 wish valley mews; Area was: hawkhurst, now: talbot road; Post Town was: cranbrook, now: hawkhurst; Post Code was: TN18 5AY, now: TN18 4EQ (1 page)
20 November 2008Director and secretary's change of particulars / john marshall / 27/10/2008 (1 page)
13 May 2008Auditor's resignation (1 page)
13 May 2008Auditor's resignation (1 page)
18 February 2008Full accounts made up to 30 June 2007 (12 pages)
18 February 2008Full accounts made up to 30 June 2007 (12 pages)
14 January 2008Return made up to 15/11/07; no change of members (7 pages)
14 January 2008Return made up to 15/11/07; no change of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
25 January 2007Return made up to 15/11/06; full list of members (7 pages)
25 January 2007Return made up to 15/11/06; full list of members (7 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
18 January 2006Return made up to 15/11/05; full list of members (7 pages)
18 January 2006Return made up to 15/11/05; full list of members (7 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
18 August 2005£ ic 200177000/2 31/05/05 £ sr 200176998@1=200176998 (1 page)
18 August 2005£ ic 200177000/2 31/05/05 £ sr 200176998@1=200176998 (1 page)
27 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 April 2005Declaration of shares redemption:auditor's report (3 pages)
27 April 2005Declaration of shares redemption:auditor's report (3 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
6 December 2004Return made up to 15/11/04; full list of members (7 pages)
6 December 2004Return made up to 15/11/04; full list of members (7 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
18 November 2004Full accounts made up to 30 June 2004 (10 pages)
18 November 2004Full accounts made up to 30 June 2004 (10 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004New director appointed (2 pages)
1 March 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
1 March 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004£ nc 100/250000000 13/02/04 (2 pages)
24 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2004Registered office changed on 24/02/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 February 2004Registered office changed on 24/02/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004£ nc 100/250000000 13/02/04 (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
12 February 2004Company name changed hackremco (no. 2106) LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed hackremco (no. 2106) LIMITED\certificate issued on 12/02/04 (2 pages)
26 November 2003Incorporation (16 pages)
26 November 2003Incorporation (16 pages)