Company NameDavid Seal Limited
Company StatusDissolved
Company Number06958095
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr David Stephen Seal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Grove
Totteridge
London
N20 8LB
Secretary NameMandy Helene Caroline Seal
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Grove
Totteridge
London
N20 8LB

Location

Registered Address1 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

75 at £1David Stephen Seal
75.00%
Ordinary
25 at £1Mandy Helene Caroline Seal
25.00%
Ordinary

Financials

Year2014
Turnover£166,266
Net Worth£693,258
Cash£727,167
Current Liabilities£54,005

Accounts

Latest Accounts1 February 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End01 February

Filing History

9 January 2018Final Gazette dissolved following liquidation (1 page)
9 October 2017Return of final meeting in a members' voluntary winding up (11 pages)
9 October 2017Return of final meeting in a members' voluntary winding up (11 pages)
23 May 2017Appointment of a voluntary liquidator (1 page)
23 May 2017Court order INSOLVENCY:court order - removal/ replacement of liquidator (3 pages)
23 May 2017Court order INSOLVENCY:court order - removal/ replacement of liquidator (3 pages)
23 May 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator (3 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator (3 pages)
9 March 2017Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 (2 pages)
22 February 2016Registered office address changed from 25 Pine Grove Totteridge London N20 8LB to 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from 25 Pine Grove Totteridge London N20 8LB to 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT on 22 February 2016 (2 pages)
18 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(1 page)
18 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(1 page)
18 February 2016Appointment of a voluntary liquidator (1 page)
18 February 2016Declaration of solvency (3 pages)
18 February 2016Declaration of solvency (3 pages)
18 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Micro company accounts made up to 1 February 2016 (5 pages)
12 February 2016Previous accounting period shortened from 31 July 2016 to 1 February 2016 (1 page)
12 February 2016Micro company accounts made up to 1 February 2016 (5 pages)
12 February 2016Previous accounting period shortened from 31 July 2016 to 1 February 2016 (1 page)
5 November 2015Total exemption full accounts made up to 31 July 2015 (10 pages)
5 November 2015Total exemption full accounts made up to 31 July 2015 (10 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
3 November 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
3 November 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
18 September 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
18 September 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
6 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
5 December 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
21 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
21 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
21 August 2010Registered office address changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 21 August 2010 (1 page)
21 August 2010Registered office address changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 21 August 2010 (1 page)
21 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Location of register of members (1 page)
9 July 2009Incorporation (20 pages)
9 July 2009Incorporation (20 pages)