Company NameSea Breeze Shipment Limited
Company StatusDissolved
Company Number07582327
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport

Directors

Director NameMr Edward Petre-Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 22 May 2018)
RoleEntrepreneur
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressC/O Unitrust, Burrell House 44 Broadway
London
E15 1XH
Director NameMr Edward Petre-Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleManager
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaw's Estate
Newcastle
St. James Parish
Nevis
Secretary NameUnitrust Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 March 2011(same day as company formation)
Correspondence AddressC/O Unitrust, Burrell House 44 Broadway
London
E15 1XH

Location

Registered AddressC/O Unitrust, Burrell House
44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Milboard Holding Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,189
Cash£139
Current Liabilities£2,328

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
23 February 2018Application to strike the company off the register (3 pages)
12 October 2017Compulsory strike-off action has been discontinued (1 page)
12 October 2017Appointment of Mr Edward Petre-Mears as a director on 1 October 2017 (2 pages)
12 October 2017Compulsory strike-off action has been discontinued (1 page)
12 October 2017Appointment of Mr Edward Petre-Mears as a director on 1 October 2017 (2 pages)
11 October 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 October 2017Notification of Dmitry Sherenos as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Dmitry Sherenos as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Termination of appointment of Edward Petre-Mears as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Edward Petre-Mears as a director on 1 August 2017 (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Termination of appointment of Unitrust Corporate Services Ltd. as a secretary on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Unitrust Corporate Services Ltd. as a secretary on 4 October 2016 (1 page)
12 April 2016Secretary's details changed for Unitrust Corporate Services Ltd. on 2 March 2016 (1 page)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
12 April 2016Registered office address changed from , 185 Edgware Road, London, W2 1ET, England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 12 April 2016 (1 page)
12 April 2016Registered office address changed from , 185 Edgware Road, London, W2 1ET, England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 12 April 2016 (1 page)
12 April 2016Secretary's details changed for Unitrust Corporate Services Ltd. on 2 March 2016 (1 page)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Registered office address changed from , Office 1 2 Floor, 244 Edgware Road, London, W2 1DS to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from , Office 1 2 Floor, 244 Edgware Road, London, W2 1DS to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
29 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
29 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Secretary's details changed for Unitrust Corporate Services Ltd. on 20 October 2013 (1 page)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Secretary's details changed for Unitrust Corporate Services Ltd. on 20 October 2013 (1 page)
18 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from , Room 103 14 Crooms Hill, Greenwich, London, SE10 8ER, United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from , Room 103 14 Crooms Hill, Greenwich, London, SE10 8ER, United Kingdom on 18 October 2013 (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)