Company NameSeebington Limited
Company StatusDissolved
Company Number07212119
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNaseebah Zakria-Dawkins
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address36 Shaftesbury Avenue
Montpelier
Bristol
Avon
BS6 5LX
Secretary NameNaseebah Zakria-Dawkins
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address36 Shaftesbury Avenue
Montpelier
Bristol
BS6 5LX
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Director NameJurel Williams
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address16c Brigstocke Road
St Pauls
Bristol
BS2 8UB
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed06 April 2010(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address101 Clapham High Street
London
SW4 7TB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Miss Naseebah Zakria-dawkins
100.00%
Ordinary

Financials

Year2014
Net Worth£93
Cash£2,982
Current Liabilities£2,889

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Registered office address changed from 36 Shaftesbury Avenue Montpelier Bristol BS6 5LX United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 36 Shaftesbury Avenue Montpelier Bristol BS6 5LX United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 36 Shaftesbury Avenue Montpelier Bristol BS6 5LX United Kingdom on 8 October 2012 (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(4 pages)
24 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
24 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 September 2010Termination of appointment of Jurel Williams as a director (1 page)
11 September 2010Termination of appointment of Jurel Williams as a director (1 page)
26 April 2010Appointment of Naseebah Zakria-Dawkins as a director (3 pages)
26 April 2010Appointment of Naseebah Zakria-Dawkins as a director (3 pages)
12 April 2010Appointment of Naseebah Zakria-Dawkins as a secretary (3 pages)
12 April 2010Appointment of Jurel Williams as a director (3 pages)
12 April 2010Appointment of Jurel Williams as a director (3 pages)
12 April 2010Appointment of Naseebah Zakria-Dawkins as a secretary (3 pages)
6 April 2010Incorporation (50 pages)
6 April 2010Termination of appointment of John Wildman as a director (1 page)
6 April 2010Incorporation (50 pages)
6 April 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
6 April 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
6 April 2010Termination of appointment of John Wildman as a director (1 page)