Company NameSeymour Projects (London) Ltd
Company StatusDissolved
Company Number07821204
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 5 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Charlotte Louise Cottle
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleContract Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSampuran House 3a Chislehurst Road
Orpington
Kent
BR6 0DF
Director NameMr John Sebastian Culme-Seymour
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressThe Studio House 71 Becklow Road
London
W12 9HH
Director NameReid Green
Date of BirthAugust 1982 (Born 41 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 September 2012(11 months after company formation)
Appointment Duration8 years, 6 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSampuran House 3a Chislehurst Road
Orpington
Kent
BR6 0DF

Contact

Websiteseymourprojects.co.uk
Email address[email protected]
Telephone020 87400724
Telephone regionLondon

Location

Registered AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1John Sebastian Culme-seymour
60.00%
Ordinary
24 at £1Reid Green
24.00%
Ordinary
15 at £1Charlotte Louise Cottle
15.00%
Ordinary
1 at £1Charlotte Cottle & Reid Green
1.00%
Ordinary

Financials

Year2014
Net Worth£207,052
Cash£246,443
Current Liabilities£171,538

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 April 2021Final Gazette dissolved following liquidation (1 page)
6 January 2021Return of final meeting in a members' voluntary winding up (9 pages)
14 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-30
(1 page)
14 May 2020Appointment of a voluntary liquidator (3 pages)
14 May 2020Declaration of solvency (5 pages)
10 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
3 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
17 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
23 January 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
23 January 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
24 September 2012Appointment of Reid Green as a director (2 pages)
24 September 2012Appointment of Reid Green as a director (2 pages)
24 October 2011Incorporation (22 pages)
24 October 2011Incorporation (22 pages)