Company NameSeasir UK Ltd
Company StatusDissolved
Company Number07394088
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 7 months ago)
Dissolution Date13 May 2014 (9 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameIkkei Tobisawa
StatusClosed
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Cyntra Place 201 Mare Street
London
E8 3QE
Director NameMr Hiroomi Wada
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJapanese
StatusClosed
Appointed10 October 2011(1 year after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cavendish Parade
London
SW4 9DW
Secretary NameMiss Sachiko Hiura
StatusClosed
Appointed10 October 2011(1 year after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2014)
RoleCompany Director
Correspondence Address6 Cavendish Parade
London
SW4 9DW
Director NameSachiko Hiura
Date of BirthApril 1979 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address12 Cyntra Place 201 Mare Street
London
E8 3QE
Director NameMr Reo Nomura
Date of BirthDecember 1982 (Born 41 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cyntra Place 201 Mare Street
London
E8 3QE
Secretary NameHiroomi Wada
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Cyntra Place 201 Mare Street
London
E8 3QE

Location

Registered Address12 Cyntra Place 201 Mare Street
London
E8 3QE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(4 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(4 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(4 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Appointment of Mr Hiroomi Wada as a director (2 pages)
10 October 2011Termination of appointment of Hiroomi Wada as a secretary (1 page)
10 October 2011Termination of appointment of Sachiko Hiura as a director (1 page)
10 October 2011Termination of appointment of Sachiko Hiura as a director (1 page)
10 October 2011Appointment of Mr Hiroomi Wada as a director (2 pages)
10 October 2011Termination of appointment of Hiroomi Wada as a secretary (1 page)
10 October 2011Appointment of Miss Sachiko Hiura as a secretary (2 pages)
10 October 2011Appointment of Mr Hiroomi Wada as a director (2 pages)
10 October 2011Appointment of Mr Hiroomi Wada as a director (2 pages)
10 October 2011Appointment of Miss Sachiko Hiura as a secretary (2 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Termination of appointment of Reo Nomura as a director (1 page)
12 January 2011Termination of appointment of Reo Nomura as a director (1 page)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)