Company NameSebutech Ltd
Company StatusDissolved
Company Number07633659
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameSecurity Building Technologies Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Andrzej Szklarzewicz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPolish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressMorenowe Wzgorze 10d/29
Gdansk
80 - 283

Location

Registered Address16 Upper Woburn Place
London
WC1H 0BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Andrzej Szklarzewicz
100.00%
Ordinary

Financials

Year2014
Net Worth£2,795
Cash£4,177
Current Liabilities£1,603

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Company name changed security building technologies LTD\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
3 November 2014Registered office address changed from 40 Tooting High Street Tooting Broadway London SW17 0RG United Kingdom to 16 Upper Woburn Place London WC1H 0BS on 3 November 2014 (1 page)
3 November 2014Company name changed security building technologies LTD\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
3 November 2014Registered office address changed from 40 Tooting High Street Tooting Broadway London SW17 0RG United Kingdom to 16 Upper Woburn Place London WC1H 0BS on 3 November 2014 (1 page)
3 November 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Registered office address changed from 40 Tooting High Street Tooting Broadway London SW17 0RG United Kingdom to 16 Upper Woburn Place London WC1H 0BS on 3 November 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
14 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(3 pages)
14 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(3 pages)
13 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
13 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
4 April 2012Registered office address changed from 4 Royal Parade Hanger Lane London W5 1ET United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 4 Royal Parade Hanger Lane London W5 1ET United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 4 Royal Parade Hanger Lane London W5 1ET United Kingdom on 4 April 2012 (1 page)
22 August 2011Registered office address changed from 5 London Road London London SW17 9JR United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 5 London Road London London SW17 9JR United Kingdom on 22 August 2011 (1 page)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)