Company NameSeadragon Consulting Services Ltd
Company StatusDissolved
Company Number05982195
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip Clive Blows
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish,
StatusClosed
Appointed24 June 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 20 March 2012)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressAldebaran Le Coudre
St Peters
Guernsey
GY7 9HX
Secretary NameMr Jonathan Hart
NationalityBritish
StatusClosed
Appointed08 July 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address4 Sarnia House
Le Truchot
St Peter Port
Guernsey
GY1 1GR
Director NameMr Andrew Neil Parr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2012)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressGranary House Grange Road
St. Peter Port
Guernsey
GY1 2QG
Director NameMatthew Alexander Thompson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gainsborough Court
Leicester Road
New Barnet
Hertfordshire
EN5 5DG
Secretary NameMrs Hilary Joyce McCormack
NationalityBritish
StatusResigned
Appointed01 November 2006(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2009)
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressHazeldown
Chester Avenue
Richmond
Surrey
TW10 6NP
Director NameJohn Darlington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 12 January 2010)
RoleConsultant
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr George Sutherland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 June 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressStaneway House
Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Director NameMr Bruce David McNaught
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 May 2010)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressLa Vallee Rue De L'Eglise
St. Martin
Guernsey
GY4 6RN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address1 Chesterfield Street
London
W1J 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
24 November 2011Application to strike the company off the register (3 pages)
24 November 2011Application to strike the company off the register (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(5 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(5 pages)
9 June 2010Appointment of Mr. Andrew Neil Parr as a director (2 pages)
9 June 2010Appointment of Mr. Andrew Neil Parr as a director (2 pages)
8 June 2010Termination of appointment of Bruce Mcnaught as a director (1 page)
8 June 2010Termination of appointment of Bruce Mcnaught as a director (1 page)
13 April 2010Full accounts made up to 31 December 2008 (12 pages)
13 April 2010Full accounts made up to 31 December 2008 (12 pages)
17 January 2010Termination of appointment of John Darlington as a director (2 pages)
17 January 2010Termination of appointment of John Darlington as a director (2 pages)
30 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
30 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
23 July 2009Secretary appointed jonathan hart (1 page)
23 July 2009Secretary appointed jonathan hart (1 page)
17 July 2009Appointment terminated secretary hilary mccormack (1 page)
17 July 2009Appointment Terminated Secretary hilary mccormack (1 page)
15 July 2009Director appointed bruce david mcnaught (2 pages)
15 July 2009Director appointed philip clive blows (1 page)
15 July 2009Director appointed philip clive blows (1 page)
15 July 2009Appointment Terminated Director george sutherland (1 page)
15 July 2009Director appointed bruce david mcnaught (2 pages)
15 July 2009Appointment terminated director george sutherland (1 page)
1 April 2009Director appointed john darlington (1 page)
1 April 2009Appointment terminated director matthew thompson (1 page)
1 April 2009Appointment Terminated Director matthew thompson (1 page)
1 April 2009Director appointed john darlington (1 page)
30 March 2009Director appointed george sutherland (1 page)
30 March 2009Director appointed george sutherland (1 page)
13 February 2009Return made up to 27/11/08; full list of members (5 pages)
13 February 2009Return made up to 27/11/08; full list of members (5 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
14 February 2008Return made up to 30/10/07; full list of members (6 pages)
14 February 2008Return made up to 30/10/07; full list of members (6 pages)
31 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
31 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
24 January 2008Particulars of mortgage/charge (7 pages)
24 January 2008Particulars of mortgage/charge (7 pages)
17 January 2008Registered office changed on 17/01/08 from: 34 park street london W1K 2JD (1 page)
17 January 2008Registered office changed on 17/01/08 from: 34 park street london W1K 2JD (1 page)
28 December 2007Particulars of mortgage/charge (7 pages)
28 December 2007Memorandum and Articles of Association (4 pages)
28 December 2007Memorandum and Articles of Association (4 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
22 December 2007Memorandum and Articles of Association (4 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2007Memorandum and Articles of Association (4 pages)
17 January 2007Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2007Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
30 October 2006Incorporation (13 pages)
30 October 2006Incorporation (13 pages)