Company NameSevillana Limited
Company StatusDissolved
Company Number06982860
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 7 months ago)
Dissolution Date13 March 2012 (12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMrs Bibi Nazma Groves
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Carlton Tye
Langshott
Horley
Surrey
RH6 9XJ
Director NameMr Niresh Patel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Carlton Tye
Langshott
Horley
Surrey
RH6 9XJ

Location

Registered AddressDoshi & Co
1st Floor Windsor House 1270 London Road Norbury
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,373
Cash£8,820
Current Liabilities£54,595

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Termination of appointment of Niresh Patel as a director (2 pages)
24 March 2011Termination of appointment of Bibi Groves as a director (2 pages)
24 March 2011Termination of appointment of Niresh Patel as a director (2 pages)
24 March 2011Termination of appointment of Bibi Groves as a director (2 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 October 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 200
(5 pages)
28 October 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 200
(5 pages)
28 October 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 200
(5 pages)
22 October 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 202
(2 pages)
22 October 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 202
(2 pages)
7 October 2009Appointment of Niresh Patel as a director (2 pages)
7 October 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 102
(2 pages)
7 October 2009Appointment of Dr Bibi Nazma Groves as a director (2 pages)
7 October 2009Appointment of Niresh Patel as a director (2 pages)
7 October 2009Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 7 October 2009 (1 page)
7 October 2009Appointment of Dr Bibi Nazma Groves as a director (2 pages)
7 October 2009Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 7 October 2009 (1 page)
7 October 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 102
(2 pages)
6 August 2009Incorporation (14 pages)
6 August 2009Incorporation (14 pages)
6 August 2009Appointment Terminated Director laurence adams (1 page)
6 August 2009Appointment terminated director laurence adams (1 page)