Company NameW & V Seyssel Limited
Company StatusDissolved
Company Number06510611
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Vanetia Seyssel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 94 Fellows Road
London
NW3 3JG
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusClosed
Appointed01 July 2016(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 02 August 2022)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameKenwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address64 Clifton Street
London
EC2A 4HB
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2009(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 01 July 2016)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ

Location

Registered AddressC/O Ince Gd Corporate Services Limited Aldgate Tower
2 Leman Street
London
E1 8QN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£36,395
Cash£4,755
Current Liabilities£49,814

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
6 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
6 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
7 December 2016Total exemption full accounts made up to 29 February 2016 (13 pages)
7 December 2016Total exemption full accounts made up to 29 February 2016 (13 pages)
13 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
1 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page)
1 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page)
1 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages)
1 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 July 2016 (1 page)
7 April 2016Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 November 2014Director's details changed for Vanetia Seyssel on 27 August 2010 (2 pages)
11 November 2014Director's details changed for Vanetia Seyssel on 27 August 2010 (2 pages)
11 November 2014Secretary's details changed for Hanover Secretaries Limited on 1 October 2009 (1 page)
11 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Secretary's details changed for Hanover Secretaries Limited on 1 October 2009 (1 page)
11 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Secretary's details changed for Hanover Secretaries Limited on 1 October 2009 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(14 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(14 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 September 2012Annual return made up to 20 August 2012 (14 pages)
18 September 2012Annual return made up to 20 August 2012 (14 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
22 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
27 August 2010Director's details changed for Vanetia Seyssel on 1 May 2010 (3 pages)
27 August 2010Director's details changed for Vanetia Seyssel on 1 May 2010 (3 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
27 August 2010Director's details changed for Vanetia Seyssel on 1 May 2010 (3 pages)
18 May 2010Registered office address changed from 64 Clifton Street London EC2A 4HB on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 64 Clifton Street London EC2A 4HB on 18 May 2010 (2 pages)
10 December 2009Annual return made up to 20 February 2009 with a full list of shareholders (10 pages)
10 December 2009Annual return made up to 20 February 2009 with a full list of shareholders (10 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
26 November 2009Appointment of Hanover Secretaries Limited as a secretary (1 page)
26 November 2009Director's details changed for Vanetia Seyssel on 1 February 2009 (1 page)
26 November 2009Appointment of Hanover Secretaries Limited as a secretary (1 page)
26 November 2009Director's details changed for Vanetia Seyssel on 1 February 2009 (1 page)
26 November 2009Director's details changed for Vanetia Seyssel on 1 February 2009 (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Appointment terminated secretary kenwood secretaries LIMITED (1 page)
23 March 2009Appointment terminated secretary kenwood secretaries LIMITED (1 page)
20 February 2008Incorporation (14 pages)
20 February 2008Incorporation (14 pages)