Company NameSEQ Global Limited
Company StatusDissolved
Company Number07504707
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 2 months ago)
Dissolution Date15 April 2014 (9 years, 11 months ago)
Previous NameSEQ London Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Bernard Duval
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address81 Piccadilly
London
W1J 8HY
Director NameMr David Markham Chandler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Piccadilly
London
W1J 8HY
Director NameMr Paul Jonathan Morris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Piccadilly
London
W1J 8HY

Location

Registered Address81 Piccadilly
London
W1J 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Mr Stephen Duval
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,560
Cash£300,952
Current Liabilities£326,612

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Director's details changed for Stephen Bernard Duval on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Stephen Bernard Duval on 12 March 2012 (2 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
1 November 2011Termination of appointment of Paul Morris as a director (1 page)
1 November 2011Termination of appointment of David Chandler as a director (1 page)
1 November 2011Termination of appointment of Paul Jonathan Morris as a director on 24 October 2011 (1 page)
1 November 2011Termination of appointment of David Markham Chandler as a director on 24 October 2011 (1 page)
10 June 2011Registered office address changed from 91 Piccadilly London W1J 8HY United Kingdom on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 91 Piccadilly London W1J 8HY United Kingdom on 10 June 2011 (1 page)
10 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
10 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
6 June 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-03
(3 pages)
6 June 2011Company name changed seq london LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Registered office address changed from 24 Westmoreland Road London SW19 9RY Uk on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 24 Westmoreland Road London SW19 9RY Uk on 17 May 2011 (1 page)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)