Company NameSema4C Limited
Company StatusDissolved
Company Number08344446
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bernd Probst
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed29 August 2014(1 year, 7 months after company formation)
Appointment Duration2 years (closed 06 September 2016)
RoleFinancial Director
Country of ResidenceGermany
Correspondence AddressDorfmuhlstr.7-11 Dorfmuhlstr.7-11
Wildpoldsried
Oberallgau
87499
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMr James Augustine Sweet
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road South
Havant
Hampshire
PO9 1HB

Contact

Websitesema4c.co.uk

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

63 at £1Thomas Pfluger
63.00%
Ordinary
37 at £1Bernard Probst
37.00%
Ordinary

Financials

Year2014
Net Worth£19,585
Current Liabilities£10,863

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to C/O Ael Accountancy Ltd 201 Haverstock Hill London NW3 4QG on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to C/O Ael Accountancy Ltd 201 Haverstock Hill London NW3 4QG on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to C/O Ael Accountancy Ltd 201 Haverstock Hill London NW3 4QG on 8 July 2015 (1 page)
22 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
19 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 100
(3 pages)
19 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 100
(3 pages)
23 September 2014Termination of appointment of James Augustine Sweet as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of James Augustine Sweet as a director on 23 September 2014 (1 page)
1 September 2014Appointment of Mr Bernd Probst as a director on 29 August 2014 (2 pages)
1 September 2014Appointment of Mr Bernd Probst as a director on 29 August 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
2 July 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
31 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
20 June 2013Appointment of Mr James Augustine Sweet as a director (2 pages)
20 June 2013Appointment of Mr James Augustine Sweet as a director (2 pages)
20 June 2013Termination of appointment of Barry Warmisham as a director (1 page)
20 June 2013Termination of appointment of Barry Warmisham as a director (1 page)
2 January 2013Incorporation (21 pages)
2 January 2013Incorporation (21 pages)