Company NameSeidor Uk&I Limited
Company StatusDissolved
Company Number06592485
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 10 months ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ignacio Ruiz De Eguilaz Sanchez-Ferragut
Date of BirthApril 1969 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed10 June 2008(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2011)
RoleCompany Director
Correspondence AddressC/ Eucaliptos No 19 Urbanizacion Montecarlo
28223 Pozuelo De Alarcon
Madrid
Spain
Secretary NameMr Alejandro Daniel O'Davoren
StatusClosed
Appointed10 June 2008(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2011)
RoleCompany Director
Correspondence AddressC/ Dr. Roux No 129, 4-1.
08010 Barcelona
Spain
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr Ciaran Brendan Rafferty
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(3 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hollyridge
Haslemere
Surrey
GU27 2NP
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD

Location

Registered Address65 Duke Street
London
W1K 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover-£3,018
Net Worth-£64
Cash£24,485
Current Liabilities£69,862

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Voluntary strike-off action has been suspended (1 page)
10 February 2011Voluntary strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 July 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 318,350
(4 pages)
14 July 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 318,350
(4 pages)
9 July 2010Resolutions
  • RES13 ‐ Remove limit of share capital 30/12/2009
(1 page)
9 July 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 318,350
(4 pages)
9 July 2010Resolutions
  • RES13 ‐ Remove limit of share capital 30/12/2009
(1 page)
9 July 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 318,350
(4 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 November 2009Termination of appointment of Ciaran Rafferty as a director (1 page)
24 November 2009Termination of appointment of Ciaran Rafferty as a director (1 page)
26 August 2009Registered office changed on 26/08/2009 from tower bridge house st katharine's way london E1W 1DD (1 page)
26 August 2009Registered office changed on 26/08/2009 from tower bridge house st katharine's way london E1W 1DD (1 page)
28 July 2009Return made up to 14/05/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from tower bridge house st katharine's way london E1W 1DD uk (1 page)
28 July 2009Registered office changed on 28/07/2009 from tower bridge house st katharine's way london E1W 1DD uk (1 page)
28 July 2009Return made up to 14/05/09; full list of members (4 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
11 June 2008Director appointed mr ignacio ruiz de eguilaz sanchez-ferragut (1 page)
11 June 2008Secretary appointed mr alejandro daniel o'davoren (1 page)
11 June 2008Director appointed mr ignacio ruiz de eguilaz sanchez-ferragut (1 page)
11 June 2008Secretary appointed mr alejandro daniel o'davoren (1 page)
10 June 2008Appointment terminated secretary mazars company secretaries LIMITED (1 page)
10 June 2008Appointment Terminated Director david gibbons (1 page)
10 June 2008Ad 10/06/08\gbp si 1703@50=85150\gbp ic 50/85200\ (2 pages)
10 June 2008Appointment Terminated Secretary mazars company secretaries LIMITED (1 page)
10 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
10 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
10 June 2008Ad 10/06/08 gbp si 1703@50=85150 gbp ic 50/85200 (2 pages)
10 June 2008Director appointed mr ciaran brendan rafferty (1 page)
10 June 2008Appointment terminated director david gibbons (1 page)
10 June 2008Director appointed mr ciaran brendan rafferty (1 page)
14 May 2008Incorporation (14 pages)
14 May 2008Incorporation (14 pages)