Company NameSee (London) Limited
Company StatusDissolved
Company Number05526188
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameEmily Tse
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Regent Road
Horsforth
West Yorkshire
LS18 4NP
Director NameMrs Lucy Yuk King Mitchell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Kewferry Road
Northwood
Middlesex
HA6 2PE
Secretary NameMrs Lucy Mitchell
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Kewferry Road
Northwood
Middlesex
HA6 2PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.seelondonbynight.com
Email address[email protected]
Telephone020 71834744
Telephone regionLondon

Location

Registered AddressSeewoo House
Waxlow Road Park Royal
London
NW10 7NU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1 at £1Emily Tse
50.00%
Ordinary
1 at £1Lucy Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth-£772,979
Cash£41,052
Current Liabilities£272,326

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Director's details changed for Mrs Lucy Mitchell on 1 November 2011 (2 pages)
30 August 2012Secretary's details changed for Mrs Lucy Mitchell on 1 November 2011 (2 pages)
30 August 2012Director's details changed for Mrs Lucy Mitchell on 1 November 2011 (2 pages)
30 August 2012Secretary's details changed for Mrs Lucy Mitchell on 1 November 2011 (2 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Secretary's details changed for Mrs Lucy Mitchell on 1 November 2011 (2 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Director's details changed for Mrs Lucy Mitchell on 1 November 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 August 2010Director's details changed for Lucy Mitchell on 3 August 2010 (2 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Emily Tse on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Lucy Mitchell on 3 August 2010 (2 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Emily Tse on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Emily Tse on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Lucy Mitchell on 3 August 2010 (2 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2009Return made up to 03/08/09; full list of members (4 pages)
9 September 2009Return made up to 03/08/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 September 2008Return made up to 03/08/08; full list of members (4 pages)
10 September 2008Return made up to 03/08/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 August 2007Return made up to 03/08/07; full list of members (2 pages)
13 August 2007Return made up to 03/08/07; full list of members (2 pages)
2 May 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
2 May 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
30 August 2006Return made up to 03/08/06; full list of members (2 pages)
30 August 2006Return made up to 03/08/06; full list of members (2 pages)
3 July 2006Registered office changed on 03/07/06 from: 5 windsor close london N3 3ST (1 page)
3 July 2006Registered office changed on 03/07/06 from: 5 windsor close london N3 3ST (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005New director appointed (2 pages)
3 August 2005Incorporation (16 pages)
3 August 2005Incorporation (16 pages)