Willesden
London
NW10 2LY
Secretary Name | Gillian Lonsdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 44a Maybury Gardens Willesden Green London NW10 2LY |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Arch 76 878 Old Kent Road Peckham London SE15 1NQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
100 at £1 | Mel Seaga Smith 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Application to strike the company off the register (2 pages) |
20 August 2013 | Application to strike the company off the register (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-10-14
|
14 October 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-10-14
|
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Change of name notice (2 pages) |
24 July 2012 | Change of name notice (2 pages) |
24 July 2012 | Company name changed the seaga group LIMITED\certificate issued on 24/07/12
|
24 July 2012 | Company name changed the seaga group LIMITED\certificate issued on 24/07/12
|
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Registered office address changed from Unit 11 119-121 Nathan Way Thamesmead London SE28 0AQ Uk on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from Unit 11 119-121 Nathan Way Thamesmead London SE28 0AQ Uk on 10 June 2011 (1 page) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
30 June 2008 | Secretary appointed gillian lonsdale (2 pages) |
30 June 2008 | Secretary appointed gillian lonsdale (2 pages) |
30 June 2008 | Director appointed mel seaga smith (1 page) |
30 June 2008 | Director appointed mel seaga smith (1 page) |
12 June 2008 | Appointment Terminated Director laurence adams (1 page) |
12 June 2008 | Appointment terminated director laurence adams (1 page) |
11 June 2008 | Incorporation (14 pages) |
11 June 2008 | Incorporation (14 pages) |