Company NameSeagapartnership Limited
Company StatusDissolved
Company Number06616699
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameThe Seaga Group Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMel Seaga Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Maybury Gardens
Willesden
London
NW10 2LY
Secretary NameGillian Lonsdale
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address44a Maybury Gardens
Willesden Green
London
NW10 2LY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressArch 76 878 Old Kent Road
Peckham
London
SE15 1NQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Shareholders

100 at £1Mel Seaga Smith
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013Application to strike the company off the register (2 pages)
20 August 2013Application to strike the company off the register (2 pages)
24 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
14 October 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-10-14
  • GBP 100
(4 pages)
14 October 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-10-14
  • GBP 100
(4 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012Change of name notice (2 pages)
24 July 2012Change of name notice (2 pages)
24 July 2012Company name changed the seaga group LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
(2 pages)
24 July 2012Company name changed the seaga group LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
(2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
10 June 2011Registered office address changed from Unit 11 119-121 Nathan Way Thamesmead London SE28 0AQ Uk on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Unit 11 119-121 Nathan Way Thamesmead London SE28 0AQ Uk on 10 June 2011 (1 page)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 July 2009Return made up to 11/06/09; full list of members (3 pages)
13 July 2009Return made up to 11/06/09; full list of members (3 pages)
30 June 2008Secretary appointed gillian lonsdale (2 pages)
30 June 2008Secretary appointed gillian lonsdale (2 pages)
30 June 2008Director appointed mel seaga smith (1 page)
30 June 2008Director appointed mel seaga smith (1 page)
12 June 2008Appointment Terminated Director laurence adams (1 page)
12 June 2008Appointment terminated director laurence adams (1 page)
11 June 2008Incorporation (14 pages)
11 June 2008Incorporation (14 pages)