Company NameSEO Lead Generators Limited
Company StatusDissolved
Company Number08318058
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Dissolution Date15 April 2016 (8 years ago)

Business Activity

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

Director

Director NameMr Paul Greenberg
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 15-19
Church Road
Stanmore
HA7 4AR

Contact

Websiteseoleadgenerators.co.uk
Email address[email protected]
Telephone020 81665626
Telephone regionLondon

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 April 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
15 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor, Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor, Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
14 April 2015Statement of affairs with form 4.19 (6 pages)
14 April 2015Registered office address changed from Suite 3 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Valentine & Co 3rd Floor, Shakespeare House 7 Shakespeare Road London N3 1XE on 14 April 2015 (2 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Statement of affairs with form 4.19 (6 pages)
14 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27
(1 page)
14 April 2015Registered office address changed from Suite 3 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Valentine & Co 3rd Floor, Shakespeare House 7 Shakespeare Road London N3 1XE on 14 April 2015 (2 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
19 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
19 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
19 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 98
(6 pages)
24 April 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 98
(6 pages)
24 April 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 98
(6 pages)
9 April 2013Resolutions
  • RES13 ‐ Create 100 "a" non voting shares for £1 04/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
9 April 2013Resolutions
  • RES13 ‐ Create 100 "a" non voting shares for £1 04/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 100.00
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 100.00
(4 pages)
9 April 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
9 April 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 100.00
(4 pages)
12 December 2012Registered office address changed from Stanmore House 15-19 Church Road Stanmore HA7 4AR England on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Stanmore House 15-19 Church Road Stanmore HA7 4AR England on 12 December 2012 (1 page)
4 December 2012Incorporation (24 pages)
4 December 2012Incorporation (24 pages)