Company NameSeesaw Online Limited
Company StatusDissolved
Company Number07686349
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous NameWisematter Limited

Directors

Director NameMr Adam Levin
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2011(2 days after company formation)
Appointment Duration3 years, 2 months (closed 28 August 2014)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Location

Registered Address20/22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Completion of winding up (1 page)
23 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page)
10 October 2013Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page)
9 January 2012Order of court to wind up (4 pages)
9 January 2012Order of court to wind up (4 pages)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 75
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 75
(4 pages)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 July 2011Termination of appointment of Paul Townsend as a director (1 page)
1 July 2011Appointment of Mr Adam Levin as a director (2 pages)
1 July 2011Appointment of Mr Adam Levin as a director (2 pages)
1 July 2011Termination of appointment of Paul Townsend as a director (1 page)
30 June 2011Company name changed wisematter LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Company name changed wisematter LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 30 June 2011 (1 page)
28 June 2011Incorporation (22 pages)
28 June 2011Incorporation (22 pages)