Company NameSeymour Green Limited
Company StatusDissolved
Company Number06562039
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameRLAN Limited

Business Activity

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

Directors

Director NameMr Richard Anthony Symonds
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleProperty Developer
Correspondence Address24-26 Arcadia Avenue
London
N3 2JU
Secretary NameMs Celia May Waddicar
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Birch Grove
Oughtibridge
Sheffield
South Yorkshire
S35 0FG
Secretary NameChettleburghs Sceretarial Ltd (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressOffice 110 Spitfire Studios
Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1 at £1Richard Anthony Symonds
100.00%
Ordinary

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2012Compulsory strike-off action has been suspended (1 page)
30 March 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Registered office address changed from 63 Belsize Park Gardens London NW3 4JN on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 63 Belsize Park Gardens London NW3 4JN on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 63 Belsize Park Gardens London NW3 4JN on 4 October 2011 (1 page)
12 July 2011Registered office address changed from 1st Floor 9 Devonshire Square London EC2M 4YF on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 1St Floor 9 Devonshire Square London EC2M 4YF on 12 July 2011 (2 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(14 pages)
20 June 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(14 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Registered office address changed from R45 Old Marylebone Road London NW1 5QT on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from R45 Old Marylebone Road London NW1 5QT on 27 September 2010 (2 pages)
8 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (16 pages)
8 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (16 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 August 2009Registered office changed on 17/08/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
17 August 2009Registered office changed on 17/08/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
26 June 2009Company name changed rlan LIMITED\certificate issued on 27/06/09 (2 pages)
26 June 2009Company name changed rlan LIMITED\certificate issued on 27/06/09 (2 pages)
2 June 2009Director's Change of Particulars / richard symonds / 09/04/2009 / HouseName/Number was: , now: 24-26; Street was: apt 21 sinclair building, now: arcadia avenue; Area was: 3 regent street, now: ; Post Town was: sheffield, now: london; Region was: south yorkshire, now: ; Post Code was: S1 4DA, now: N3 2JU (1 page)
2 June 2009Director's change of particulars / richard symonds / 09/04/2009 (1 page)
2 June 2009Registered office changed on 02/06/2009 from hart shaw europa link sheffield business park sheffield S9 1XU (1 page)
2 June 2009Registered office changed on 02/06/2009 from hart shaw europa link sheffield business park sheffield S9 1XU (1 page)
2 June 2009Return made up to 10/04/09; full list of members (5 pages)
2 June 2009Return made up to 10/04/09; full list of members (5 pages)
18 June 2008Registered office changed on 18/06/2008 from 208-210 northfield road sheffield south yorkshire S10 1QU (1 page)
18 June 2008Registered office changed on 18/06/2008 from 208-210 northfield road sheffield south yorkshire S10 1QU (1 page)
22 April 2008Appointment Terminated Secretary chettleburghs sceretarial LTD (1 page)
22 April 2008Appointment terminated secretary chettleburghs sceretarial LTD (1 page)
10 April 2008Incorporation (20 pages)
10 April 2008Incorporation (20 pages)