Company NameSea Asia Limited
Company StatusDissolved
Company Number05480942
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 9 months ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon James Parker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2018)
RoleExhibition Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Michael Duck
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2018)
RolePresident
Country of ResidenceHong Kong
Correspondence Address29a South Tower 1
Residence Bel-Air, Pokfulam
Island South
Hong Kong
Director NameMr Alex James Simm
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2016(10 years, 8 months after company formation)
Appointment Duration2 years (closed 20 March 2018)
RoleEmea Cheif Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed31 July 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed31 July 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed31 July 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameAndrew William Callaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Old Ipswich Road
Claydon
Suffolk
IP6 0AJ
Director NameMr Christopher Wilmot Arden Hayman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RolePublisher & Company Director
Country of ResidenceEngland
Correspondence AddressBoynton
Old London Road
Capel St Mary
IP9 2JU
Director NameMrs Vanessa Lynn Middleton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleEvents Director
Country of ResidenceEngland
Correspondence Address110 High Street
Wivenhoe
Essex
CO7 9AB
Director NameTrudy Leung
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed04 October 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2007)
RoleGeneral Manager
Correspondence Address12 Hougang Street
92 Regentville Tower 2  07
Singapore
538688
Foreign
Director NameKong Leong Teh
Date of BirthMay 1952 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed04 October 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2007)
RoleExecutive Director
Correspondence Address12 Limau Grove
Singapore
467814
Foreign
Director NameChiu Yoke Phoon
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed09 March 2007(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2007)
RoleGeneral Manager
Correspondence AddressBlk 120m Potong Pasir Ave 1
13-810
350120
Singapore
Director NameSoon Siong Chin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySingaporean
StatusResigned
Appointed09 March 2007(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 September 2012)
RoleExecutive Director
Country of ResidenceSingapore
Correspondence Address9 Lincoln Road
05-04 The Linc
308347
Singapore
Director NamePatrick Thin Choy Phoon
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed01 August 2007(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 2012)
RoleDeputy Managing Director
Country of ResidenceSingapore
Correspondence Address5 Jalan Sayarg
Singapore
418626
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameMrs  Seatrade Communications Ltd. (Corporation)
StatusResigned
Appointed17 March 2008(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2014)
Correspondence AddressSeatrade House 42 North Station Road
Colchester
Essex
CO1 1RB

Contact

Websiteseatrade-awards.com
Email address[email protected]
Telephone01206 545121
Telephone regionColchester

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

95 at £1Seatrade Communications LTD
95.00%
Ordinary
5 at £1Singapore Maritime Foundation
5.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
9 October 2017Director's details changed for Mr Alex James Simm on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Alex James Simm on 9 October 2017 (2 pages)
14 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
8 March 2016Appointment of Mr Alex James Simm as a director on 4 March 2016 (2 pages)
8 March 2016Appointment of Mr Alex James Simm as a director on 4 March 2016 (2 pages)
7 March 2016Termination of appointment of Richard James Kerr as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Richard James Kerr as a director on 4 March 2016 (1 page)
26 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
26 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Director's details changed for Mr Simon James Parker on 16 February 2015 (2 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Director's details changed for Mr Simon James Parker on 16 February 2015 (2 pages)
1 July 2015Director's details changed for Richard James Kerr on 16 February 2015 (2 pages)
1 July 2015Director's details changed for Richard James Kerr on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY United Kingdom to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY United Kingdom to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
27 November 2014Appointment of Richard James Kerr as a director on 31 July 2014 (2 pages)
27 November 2014Appointment of Crosswall Nominees Limited as a secretary on 31 July 2014 (2 pages)
27 November 2014Appointment of Unm Investments Limited as a director on 31 July 2014 (2 pages)
27 November 2014Appointment of Mr Michael Duck as a director on 31 July 2014 (2 pages)
27 November 2014Termination of appointment of Vanessa Lynn Middleton as a director on 31 July 2014 (1 page)
27 November 2014Appointment of Crosswall Nominees Limited as a director on 31 July 2014 (2 pages)
27 November 2014Termination of appointment of Seatrade Communications Ltd. as a secretary on 31 July 2014 (1 page)
27 November 2014Appointment of Richard James Kerr as a director on 31 July 2014 (2 pages)
27 November 2014Termination of appointment of Vanessa Lynn Middleton as a director on 31 July 2014 (1 page)
27 November 2014Appointment of Mr Michael Duck as a director on 31 July 2014 (2 pages)
27 November 2014Appointment of Mr Simon James Parker as a director on 31 July 2014 (2 pages)
27 November 2014Termination of appointment of Christopher Wilmot Arden Hayman as a director on 31 July 2014 (1 page)
27 November 2014Appointment of Mr Simon James Parker as a director on 31 July 2014 (2 pages)
27 November 2014Termination of appointment of Seatrade Communications Ltd. as a secretary on 31 July 2014 (1 page)
27 November 2014Appointment of Crosswall Nominees Limited as a director on 31 July 2014 (2 pages)
27 November 2014Appointment of Crosswall Nominees Limited as a secretary on 31 July 2014 (2 pages)
27 November 2014Termination of appointment of Christopher Wilmot Arden Hayman as a director on 31 July 2014 (1 page)
27 November 2014Appointment of Unm Investments Limited as a director on 31 July 2014 (2 pages)
26 November 2014Registered office address changed from Seatrade House 42 North Station Road Colchester Essex CO1 1RB to Ludgate House 245 Blackfriars Road London SE1 9UY on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Seatrade House 42 North Station Road Colchester Essex CO1 1RB to Ludgate House 245 Blackfriars Road London SE1 9UY on 26 November 2014 (1 page)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
9 December 2013Termination of appointment of Andrew Callaghan as a director (1 page)
9 December 2013Termination of appointment of Andrew Callaghan as a director (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
29 April 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
19 April 2013Auditor's resignation (2 pages)
19 April 2013Auditor's resignation (2 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
13 September 2012Termination of appointment of Patrick Phoon as a director (1 page)
13 September 2012Termination of appointment of Soon Chin as a director (1 page)
13 September 2012Termination of appointment of Patrick Phoon as a director (1 page)
13 September 2012Termination of appointment of Soon Chin as a director (1 page)
13 September 2012Termination of appointment of Soon Chin as a director (1 page)
13 September 2012Termination of appointment of Soon Chin as a director (1 page)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
18 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (4 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
9 July 2010Secretary's details changed for Mrs Seatrade Communications Ltd. on 1 January 2010 (2 pages)
9 July 2010Secretary's details changed for Mrs Seatrade Communications Ltd. on 1 January 2010 (2 pages)
9 July 2010Secretary's details changed for Mrs Seatrade Communications Ltd. on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Patrick Thin Choy Phoon on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Soon Siong Chin on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Soon Siong Chin on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Soon Siong Chin on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Patrick Thin Choy Phoon on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Patrick Thin Choy Phoon on 1 January 2010 (2 pages)
26 March 2010Auditors resignation (1 page)
26 March 2010Auditors resignation (1 page)
17 June 2009Return made up to 14/06/09; full list of members (5 pages)
17 June 2009Return made up to 14/06/09; full list of members (5 pages)
28 May 2009Full accounts made up to 31 December 2008 (12 pages)
28 May 2009Full accounts made up to 31 December 2008 (12 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 July 2008Return made up to 14/06/08; full list of members (5 pages)
9 July 2008Return made up to 14/06/08; full list of members (5 pages)
18 March 2008Appointment terminated secretary birkett long secretaries LIMITED (1 page)
18 March 2008Secretary's change of particulars / seatrade communications LTD. / 17/03/2008 (2 pages)
18 March 2008Appointment terminated secretary birkett long secretaries LIMITED (1 page)
18 March 2008Secretary's change of particulars / seatrade communications LTD. / 17/03/2008 (2 pages)
17 March 2008Secretary appointed mrs seatrade communications LTD. (1 page)
17 March 2008Secretary appointed mrs seatrade communications LTD. (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
11 July 2007Return made up to 14/06/07; full list of members (3 pages)
11 July 2007Return made up to 14/06/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2005Incorporation (19 pages)
14 June 2005Incorporation (19 pages)