Company NameSEQ Europe Ltd
Company StatusDissolved
Company Number06680583
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Bernard Duval
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed20 May 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address81 Piccadilly
London
W1J 8HY
Director NameRobert Russell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleChief Financial Officer
Correspondence AddressHyde Park House
South Ambersham
Midhurst
West Sussex
GU29 0BZ
Director NameBenjamyn Tardieu
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCommercial Director
Correspondence Address50 Gould St
North Bondi
Nsw
2026
Australia
Director NameMr David Markham Chandler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Westmoreland Road
London
SW13 9RY
Director NameMr Paul Jonathan Morris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Piccadilly
London
W1J 8HY

Location

Registered Address81 Piccadilly
London
W1J 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Stephen Duval
100.00%
Ordinary

Financials

Year2014
Net Worth-£317,803
Current Liabilities£313,836

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
4 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
4 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
8 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
8 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Director's details changed for Mr Stephen Bernard Duval on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Stephen Bernard Duval on 12 March 2012 (2 pages)
1 November 2011Termination of appointment of Paul Morris as a director (1 page)
1 November 2011Termination of appointment of David Chandler as a director (1 page)
1 November 2011Termination of appointment of Paul Morris as a director (1 page)
1 November 2011Termination of appointment of David Chandler as a director (1 page)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
6 September 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
6 September 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
14 June 2011Registered office address changed from 91 Piccadilly London W1J 8HY United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 91 Piccadilly London W1J 8HY United Kingdom on 14 June 2011 (1 page)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 May 2011Registered office address changed from 24 Westmoreland Road London SW13 9RY on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 24 Westmoreland Road London SW13 9RY on 17 May 2011 (1 page)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for David Markham Chandler on 26 August 2010 (2 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for David Markham Chandler on 26 August 2010 (2 pages)
20 May 2010Appointment of Mr Paul Jonathan Morris as a director (2 pages)
20 May 2010Appointment of Mr Paul Jonathan Morris as a director (2 pages)
20 May 2010Appointment of Mr Stephen Bernard Duval as a director (2 pages)
20 May 2010Appointment of Mr Stephen Bernard Duval as a director (2 pages)
18 May 2010Registered office address changed from 24 Westmoreland Road London SW13 9RY England on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 24 Westmoreland Road London SW13 9RY England on 18 May 2010 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 May 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 May 2010 (1 page)
9 December 2009Termination of appointment of Benjamyn Tardieu as a director (2 pages)
9 December 2009Termination of appointment of Benjamyn Tardieu as a director (2 pages)
14 September 2009Return made up to 26/08/09; full list of members (3 pages)
14 September 2009Return made up to 26/08/09; full list of members (3 pages)
5 September 2009Director appointed david markham chandler logged form (2 pages)
5 September 2009Director appointed david markham chandler logged form (2 pages)
20 August 2009Director appointed david markham chandler (1 page)
20 August 2009Director appointed david markham chandler (1 page)
12 May 2009Appointment terminated director robert russell (1 page)
12 May 2009Appointment terminated director robert russell (1 page)
26 August 2008Incorporation (15 pages)
26 August 2008Incorporation (15 pages)