Company NameSeedway Limited
Company StatusDissolved
Company Number05004938
CategoryPrivate Limited Company
Incorporation Date31 December 2003(20 years, 4 months ago)
Dissolution Date6 January 2015 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jafar Haji Hashemi
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameKhadijeh Shirani Bidabadi
Date of BirthApril 1966 (Born 58 years ago)
NationalityIranian
StatusClosed
Appointed31 December 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameShahrzad Haji Hashemi
Date of BirthApril 1986 (Born 38 years ago)
NationalityIranian
StatusClosed
Appointed16 July 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 06 January 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Hamilton Court
Maida Vale
London
W9 1QR
Secretary NameRevenue Ltd (Corporation)
StatusClosed
Appointed12 March 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 06 January 2015)
Correspondence Address19 Seymour Place
London
W1H 5BG
Secretary NameMiss Shahrzad Hajihashemi
NationalityBritish
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleSecretary
Correspondence AddressFlat 36 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 36 Hamilton Court
Maida Vale
London
W9 1QR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

321k at £1Jafar Haji Hashemi
100.00%
Ordinary

Financials

Year2014
Net Worth£528,235
Cash£1,089
Current Liabilities£25,863

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Application to strike the company off the register (3 pages)
10 September 2014Application to strike the company off the register (3 pages)
12 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 321,000
(6 pages)
12 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 321,000
(6 pages)
23 October 2013Amended accounts made up to 31 December 2012 (3 pages)
23 October 2013Amended accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Amended accounts made up to 31 December 2011 (3 pages)
10 January 2013Amended accounts made up to 31 December 2011 (3 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
24 October 2011Director's details changed for Khadijeh Shirani Bidabadi on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from Suite 216 258 Belsize Road London NW6 4BT on 24 October 2011 (1 page)
24 October 2011Director's details changed for Khadijeh Shirani Bidabadi on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from Suite 216 258 Belsize Road London NW6 4BT on 24 October 2011 (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Director's details changed for Khadijeh Shirani Bidabadi on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Khadijeh Shirani Bidabadi on 31 March 2011 (2 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 821,000
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 821,000
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 821,000
(3 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
15 March 2010Secretary's details changed for Revenue Ltd on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jafar Haji Hashemi on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Revenue Ltd on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Shahrzad Haji Hashemi on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Khadijeh Shirani Bidabadi on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jafar Haji Hashemi on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Khadijeh Shirani Bidabadi on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Shahrzad Haji Hashemi on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 September 2009 (5 pages)
9 September 2009 (5 pages)
17 April 2009Return made up to 31/12/08; full list of members; amend (10 pages)
17 April 2009Return made up to 31/12/08; full list of members; amend (10 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Ad 12/11/08\gbp si 300000@1=300000\gbp ic 21000/321000\ (2 pages)
23 December 2008Ad 12/11/08\gbp si 300000@1=300000\gbp ic 21000/321000\ (2 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 July 2007Amended accounts made up to 31 December 2006 (12 pages)
30 July 2007Amended accounts made up to 31 December 2006 (12 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
14 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 March 2007Ad 13/03/07-13/03/07 £ si 20000@1=20000 £ ic 1000/21000 (1 page)
23 March 2007£ nc 1000/5000000 15/03/07 (2 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007£ nc 1000/5000000 15/03/07 (2 pages)
23 March 2007Ad 13/03/07-13/03/07 £ si 20000@1=20000 £ ic 1000/21000 (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 April 2006Registered office changed on 20/04/06 from: 12E stuart tower 105 maida vale london W9 1UH (1 page)
20 April 2006Registered office changed on 20/04/06 from: 12E stuart tower 105 maida vale london W9 1UH (1 page)
10 March 2006Return made up to 31/12/05; full list of members (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Registered office changed on 10/03/06 from: 12E stuart tower 105 maida vale london W9 iuh (1 page)
10 March 2006Registered office changed on 10/03/06 from: 12E stuart tower 105 maida vale london W9 iuh (1 page)
10 March 2006Return made up to 31/12/05; full list of members (2 pages)
10 March 2006Director's particulars changed (1 page)
23 September 2005Amended full accounts made up to 31 December 2004 (10 pages)
23 September 2005Amended full accounts made up to 31 December 2004 (10 pages)
24 August 2005Full accounts made up to 31 December 2004 (10 pages)
24 August 2005Full accounts made up to 31 December 2004 (10 pages)
6 July 2005Registered office changed on 06/07/05 from: room 308 258 belsize road london NW6 4BT (1 page)
6 July 2005Registered office changed on 06/07/05 from: room 308 258 belsize road london NW6 4BT (1 page)
17 June 2005Secretary's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Secretary's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
25 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Ad 07/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2005Ad 07/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 February 2005Registered office changed on 02/02/05 from: 308 258 belsize road london NW6 4BT (1 page)
2 February 2005Registered office changed on 02/02/05 from: 308 258 belsize road london NW6 4BT (1 page)
7 January 2005Secretary's particulars changed (1 page)
7 January 2005Secretary's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Registered office changed on 06/01/05 from: 708 crown house north circular road london NW10 7PN (1 page)
6 January 2005Registered office changed on 06/01/05 from: 708 crown house north circular road london NW10 7PN (1 page)
30 January 2004New director appointed (1 page)
30 January 2004New director appointed (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004New director appointed (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004New director appointed (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
31 December 2003Incorporation (16 pages)
31 December 2003Incorporation (16 pages)