Company NameSealand Villas Real Estate Ltd
Company StatusDissolved
Company Number05202843
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiguel Cifre Xumet
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameMr John Andrew Healy
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Old Steine
Brighton
East Sussex
BN1 1EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusResigned
Appointed22 June 2007(2 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2021)
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
12 August 2021Application to strike the company off the register (1 page)
12 April 2021Termination of appointment of J P Secretarial Services Ltd as a secretary on 1 April 2021 (1 page)
8 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
13 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
14 September 2018Secretary's details changed for J P Secretarial Services Ltd on 14 September 2018 (1 page)
14 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
26 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
14 August 2017Change of details for Miguel Cifre Xumet as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
14 August 2017Change of details for Miguel Cifre Xumet as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Director's details changed for Miguel Cifre Xumet on 11 August 2013 (2 pages)
11 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Director's details changed for Miguel Cifre Xumet on 11 August 2013 (2 pages)
11 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
24 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
9 September 2010Secretary's details changed for J P Secretarial Services Ltd on 11 August 2010 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for J P Secretarial Services Ltd on 11 August 2010 (2 pages)
9 September 2010Director's details changed for Miguel Cifre Xumet on 11 August 2010 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Miguel Cifre Xumet on 11 August 2010 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
22 February 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
9 September 2009Return made up to 11/08/09; full list of members (3 pages)
9 September 2009Return made up to 11/08/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
10 September 2008Return made up to 11/08/08; full list of members (3 pages)
10 September 2008Return made up to 11/08/08; full list of members (3 pages)
3 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
3 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
16 August 2007Return made up to 11/08/07; full list of members (2 pages)
16 August 2007Return made up to 11/08/07; full list of members (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
5 July 2007Registered office changed on 05/07/07 from: 8 old steine brighton east sussex BN1 1EJ (1 page)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: 8 old steine brighton east sussex BN1 1EJ (1 page)
17 April 2007Return made up to 11/08/06; full list of members (6 pages)
17 April 2007Return made up to 11/08/06; full list of members (6 pages)
24 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 January 2006Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/06
(6 pages)
5 January 2006Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/06
(6 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 19 farncombe road worthing BN11 2AY (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 19 farncombe road worthing BN11 2AY (1 page)
7 January 2005Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
11 August 2004Incorporation (9 pages)
11 August 2004Incorporation (9 pages)