Company NameThe Living Seed Bank
Company StatusDissolved
Company Number06639489
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 July 2008(15 years, 10 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMrs Noelle Clare Gunasekara
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Plumstead High Street
London
SE18 1SN
Director NameMrs Noelle Clare Gunasekara
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(1 month, 1 week after company formation)
Appointment Duration4 years (closed 11 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Plumstead High Street
London
SE18 1SN
Director NameMr Suranjith Kumar Gunasekara
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Plumstead High Street
London
SE18 1SN
Director NameMr Timothy Jon Phillips
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Mill Cottage Wigfair
St. Asaph
Clwyd
LL17 0ET
Wales
Director NameRichard Latimer Dench
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2012)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address14 Plumstead High Street
London
SE18 1SN

Location

Registered Address14 Plumstead High Street
London
SE18 1SN
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,614
Cash£4,614

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
21 May 2012Application to strike the company off the register (3 pages)
21 May 2012Application to strike the company off the register (3 pages)
11 May 2012Termination of appointment of Richard Latimer Dench as a director on 11 May 2012 (1 page)
11 May 2012Termination of appointment of Richard Dench as a director (1 page)
1 August 2011Annual return made up to 7 July 2011 no member list (3 pages)
1 August 2011Director's details changed for Richard Latimer Dench on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Richard Latimer Dench on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Richard Latimer Dench on 1 August 2011 (2 pages)
1 August 2011Annual return made up to 7 July 2011 no member list (3 pages)
1 August 2011Annual return made up to 7 July 2011 no member list (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
15 July 2010Annual return made up to 7 July 2010 no member list (2 pages)
15 July 2010Annual return made up to 7 July 2010 no member list (2 pages)
15 July 2010Annual return made up to 7 July 2010 no member list (2 pages)
12 January 2010Termination of appointment of Suranjith Gunasekara as a director (1 page)
12 January 2010Termination of appointment of Suranjith Gunasekara as a director (1 page)
19 December 2009Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages)
19 December 2009Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page)
19 December 2009Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page)
19 December 2009Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 July 2009 (1 page)
23 September 2009Total exemption small company accounts made up to 31 July 2009 (1 page)
29 August 2009Director's Change of Particulars / suranjith gunasekara / 01/03/2009 / HouseName/Number was: , now: 14; Street was: 87 ceres road, now: plumstead high street; Post Code was: SE18 1HL, now: SE18 1SN (1 page)
29 August 2009Director's change of particulars / suranjith gunasekara / 01/03/2009 (1 page)
21 July 2009Annual return made up to 07/07/09 (3 pages)
21 July 2009Annual return made up to 07/07/09 (3 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
8 October 2008Memorandum and Articles of Association (25 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2008Memorandum and Articles of Association (25 pages)
29 August 2008Appointment Terminated Director timothy phillips (1 page)
29 August 2008Appointment terminated director timothy phillips (1 page)
27 August 2008Director appointed noelle clare gunasekara (2 pages)
27 August 2008Director appointed richard latimer dench (2 pages)
27 August 2008Director appointed noelle clare gunasekara (2 pages)
27 August 2008Director appointed richard latimer dench (2 pages)
7 July 2008Incorporation (31 pages)
7 July 2008Incorporation (31 pages)