Company NameSeal Building Services Limited
Company StatusDissolved
Company Number07428866
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameSevenoaks Associates Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nicholas Sawyer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(same day as company formation)
RoleConsultants Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address156 Main Road
Biggin Hill
Kent
TN16 3BA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Sawyer
100.00%
Ordinary

Financials

Year2014
Net Worth£56
Cash£3,937
Current Liabilities£5,175

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014Application to strike the company off the register (5 pages)
22 July 2014Application to strike the company off the register (5 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
10 November 2011Director's details changed for Mr Nicholas Sawyer on 3 November 2010 (2 pages)
10 November 2011Director's details changed for Mr Nicholas Sawyer on 3 November 2010 (2 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
10 November 2011Director's details changed for Mr Nicholas Sawyer on 3 November 2010 (2 pages)
15 June 2011Director's details changed for Nicolas Sawyer on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Nicolas Sawyer on 15 June 2011 (2 pages)
12 January 2011Company name changed sevenoaks associates LIMITED\certificate issued on 12/01/11
  • CONNOT ‐
(3 pages)
12 January 2011Company name changed sevenoaks associates LIMITED\certificate issued on 12/01/11
  • CONNOT ‐
(3 pages)
10 January 2011Appointment of Nicolas Sawyer as a director (3 pages)
10 January 2011Appointment of Nicolas Sawyer as a director (3 pages)
4 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
(1 page)
4 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
(1 page)
5 November 2010Termination of appointment of Ela Shah as a director (1 page)
5 November 2010Termination of appointment of Ela Shah as a director (1 page)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)