London
N3 3SF
Secretary Name | Patricia Seymour |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Newmarket Street Norwich Norfolk NR2 2DW |
Telephone | 01603 446522 |
---|---|
Telephone region | Norwich |
Registered Address | 43 Greenacres Hendon Lane London N3 3SF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £29,752 |
Cash | £2,329 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2016 | Voluntary strike-off action has been suspended (1 page) |
25 June 2016 | Voluntary strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (2 pages) |
18 April 2016 | Application to strike the company off the register (2 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 October 2015 | Company name changed seymours of england LTD\certificate issued on 27/10/15
|
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Company name changed seymours of england LTD\certificate issued on 27/10/15
|
2 April 2015 | Director's details changed for Mr Richard Seymour on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Richard Seymour on 1 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from 43 Greenacres Hendon Lane London N3 3SF England to 43 Greenacres Hendon Lane London N3 3SF on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mr Richard Seymour on 1 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from 43 Greenacres Hendon Lane London N3 3SF England to 43 Greenacres Hendon Lane London N3 3SF on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from 50 Fulmer Road Sheffield S11 8UF to 43 Greenacres Hendon Lane London N3 3SF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 43 Greenacres Hendon Lane London N3 3SF England to 43 Greenacres Hendon Lane London N3 3SF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 50 Fulmer Road Sheffield S11 8UF to 43 Greenacres Hendon Lane London N3 3SF on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from 50 Fulmer Road Sheffield S11 8UF to 43 Greenacres Hendon Lane London N3 3SF on 2 April 2015 (1 page) |
1 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 August 2013 | Registered office address changed from Po Box Po Box 485 Po Box 485 Po Box 485 Grays Essex RM17 9HY England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Po Box Po Box 485 Po Box 485 Po Box 485 Grays Essex RM17 9HY England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Po Box Po Box 485 Po Box 485 Po Box 485 Grays Essex RM17 9HY England on 6 August 2013 (1 page) |
27 June 2013 | Registered office address changed from 6a Bunns Bank Old Buckenham Attleborough Norfolk NR17 1QD United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 6a Bunns Bank Old Buckenham Attleborough Norfolk NR17 1QD United Kingdom on 27 June 2013 (1 page) |
28 April 2013 | Director's details changed for Mr Richard Seymour on 1 February 2013 (2 pages) |
28 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Director's details changed for Mr Richard Seymour on 1 February 2013 (2 pages) |
28 April 2013 | Director's details changed for Mr Richard Seymour on 1 February 2013 (2 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 February 2013 | Registered office address changed from Magnet Road Europa Park, London Road Grays Essex RM20 4DN England on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Magnet Road Europa Park, London Road Grays Essex RM20 4DN England on 11 February 2013 (1 page) |
11 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
17 January 2013 | Registered office address changed from 6a Bunns Bank Old Buckenham Attleborough Norfolk NR17 1QD United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 6a Bunns Bank Old Buckenham Attleborough Norfolk NR17 1QD United Kingdom on 17 January 2013 (1 page) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Company name changed seymour's of norfolk LTD\certificate issued on 04/04/12
|
4 April 2012 | Company name changed seymour's of norfolk LTD\certificate issued on 04/04/12
|
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
10 April 2011 | Registered office address changed from 41 Newmarket Street Norwich Norfolk NR2 2DW on 10 April 2011 (1 page) |
10 April 2011 | Registered office address changed from 41 Newmarket Street Norwich Norfolk NR2 2DW on 10 April 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr Richard Seymour on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Richard Seymour on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr Richard Seymour on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 October 2009 | Termination of appointment of Patricia Seymour as a secretary (1 page) |
19 October 2009 | Termination of appointment of Patricia Seymour as a secretary (1 page) |
16 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
16 April 2009 | Secretary's change of particulars / patricia seymour / 01/04/2009 (1 page) |
16 April 2009 | Secretary's change of particulars / patricia seymour / 01/04/2009 (1 page) |
16 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
25 February 2009 | Director's change of particulars / richard seymour / 25/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / richard seymour / 25/02/2009 (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 39 bakers rd norwich norfolk NR3 3AZ united kingdom (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 39 bakers rd norwich norfolk NR3 3AZ united kingdom (1 page) |
1 April 2008 | Incorporation (15 pages) |
1 April 2008 | Incorporation (15 pages) |