Company NameSeaaway Europe Limited
Company StatusDissolved
Company Number05538686
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameInlaw Three Hundred And Two Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerry Wayne Carlson
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 14 April 2009)
RolePresident
Correspondence Address115 Herron Drive
Satelite Beach
Florida 32937
United States
Director NameBernadette Elizabeth Kroecker
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 14 April 2009)
RoleChairman
Correspondence Address3747 South Ridge Circle
Titusville
Florida 32796
United States
Director NameStephan Vincent Kroecker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 14 April 2009)
RoleChairman
Correspondence Address3747 South Ridge Circle
Titusville
Florida 32796
United States
Director NameFrederick Richard Woods
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 14 April 2009)
RoleDirector Of Construction Servi
Correspondence Address3748 South Ridge Circle
Titusville
Florida 32796
United States
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameStephen Leonard Jarvis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleSolicitor
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1UN
Director NameCandyce Miste Anne Kelshall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityTrinidadian
StatusResigned
Appointed26 April 2006(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 China Court
Asher Way
London
E1W 2JF
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1UN

Location

Registered Address10 Greycoat Place
Victoria
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
16 June 2008Registered office changed on 16/06/2008 from 11 china court asher way london E1W 7JF (1 page)
26 November 2007Director resigned (1 page)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
10 February 2007Return made up to 17/08/06; full list of members (8 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: ince & co international house 1 st katharines way london E1W 1UN (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
17 August 2005Incorporation (22 pages)