Company NameSecaucus Investments Ltd
DirectorSoobaschand Seebaluck
Company StatusActive
Company Number08036326
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

3 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
15 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 15 May 2023 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
27 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
20 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2012Memorandum and Articles of Association (18 pages)
23 April 2012Memorandum and Articles of Association (18 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)