Company NameSeema Consultancy Limited
Company StatusDissolved
Company Number07896090
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Sadira Shirleen Chowdhury
Date of BirthNovember 1985 (Born 38 years ago)
NationalityAustralian
StatusClosed
Appointed11 May 2012(4 months, 1 week after company formation)
Appointment Duration3 years (closed 19 May 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBank House 209 Merton Road
London
SW19 1EE
Director NameMr Simon Chowdhury
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(4 months, 1 week after company formation)
Appointment Duration3 years (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 209 Merton Road
London
SW19 1EE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressBank House
209 Merton Road
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Simon Chowdhury
50.00%
Ordinary
50 at £1Ms Sadira Shirleen Chowdhury
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
2 October 2013Accounts made up to 31 January 2013 (2 pages)
2 October 2013Accounts made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
17 May 2012Termination of appointment of Barbara Kahan as a director on 11 May 2012 (2 pages)
17 May 2012Registered office address changed from 209 Merton Road London SW19 1EE United Kingdom on 17 May 2012 (2 pages)
17 May 2012Termination of appointment of Barbara Kahan as a director on 11 May 2012 (2 pages)
17 May 2012Registered office address changed from 209 Merton Road London SW19 1EE United Kingdom on 17 May 2012 (2 pages)
15 May 2012Termination of appointment of Barbara Kahan as a director on 11 May 2012 (1 page)
15 May 2012Director's details changed for Mr Simon Choudhury on 15 May 2012 (2 pages)
15 May 2012Appointment of Mr Simon Choudhury as a director on 11 May 2012 (2 pages)
15 May 2012Appointment of Mr Simon Choudhury as a director on 11 May 2012 (2 pages)
15 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 May 2012 (1 page)
15 May 2012Director's details changed for Mr Simon Choudhury on 15 May 2012 (2 pages)
15 May 2012Termination of appointment of Barbara Kahan as a director on 11 May 2012 (1 page)
15 May 2012Appointment of Ms Sadira Shirleen Chowdhury as a director on 11 May 2012 (2 pages)
15 May 2012Appointment of Ms Sadira Shirleen Chowdhury as a director on 11 May 2012 (2 pages)
15 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 May 2012 (1 page)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)