Company NameSEB De Haan Limited
Company StatusDissolved
Company Number06889582
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameDr Sebastian Hein Scott-Waring De Haan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address51c Mitcham Park
Mitcham
Surrey
CR4 4EP

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dr Sebastian Hein Scott-waring De Haan
100.00%
Ordinary

Financials

Year2014
Net Worth£48
Cash£492
Current Liabilities£2,261

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2015Voluntary strike-off action has been suspended (1 page)
2 April 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
5 February 2015Application to strike the company off the register (3 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Director's details changed for Dr Sebastian Hein Scott-Waring De Haan on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Dr Sebastian Hein Scott-Waring De Haan on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Dr Sebastian Hein Scott-Waring De Haan on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from 220 Chessington Road Ewell Epsom Surrey KT19 9XA United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 220 Chessington Road Ewell Epsom Surrey KT19 9XA United Kingdom on 15 February 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Registered office address changed from 51C Mitcham Park Mitcham Surrey CR4 4EP on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 51C Mitcham Park Mitcham Surrey CR4 4EP on 10 September 2010 (1 page)
24 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
24 February 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 24 February 2010 (1 page)
27 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
27 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
6 May 2009Director's change of particulars / sebastian de haan / 06/05/2009 (1 page)
6 May 2009Director's change of particulars / sebastian de haan / 06/05/2009 (1 page)
28 April 2009Incorporation (19 pages)
28 April 2009Incorporation (19 pages)