Company NameSeaway Staff Limited
Company StatusDissolved
Company Number08363896
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameStanislav Staykov Limited

Business Activity

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

Directors

Director NameMr Ilhan Tahir
Date of BirthJuly 1987 (Born 36 years ago)
NationalityTurkish
StatusClosed
Appointed01 April 2014(1 year, 2 months after company formation)
Appointment Duration10 months, 4 weeks (closed 24 February 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressBritannia House 1 Glenthorne Road
London
W6 0LH
Director NameMr Stanislav Valentinov Staykov
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBulgarian
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleExecutive Driver
Country of ResidenceUnited Kingdom
Correspondence Address6 Nortcroft Road
London
W13 9SX

Location

Registered AddressBritannia House
1 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ilhan Tahir
100.00%
Ordinary

Financials

Year2014
Net Worth£39
Current Liabilities£1,213

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Application to strike the company off the register (3 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to Britannia House 1 Glenthorne Road London W6 0LH on 16 October 2014 (1 page)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to Britannia House 1 Glenthorne Road London W6 0LH on 16 October 2014 (1 page)
15 October 2014Director's details changed for Mr Ilhan Tahir on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Ilhan Tahir on 1 October 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Director's details changed for Mr Ilhan Tahir on 1 October 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Termination of appointment of Stanislav Valentinov Staykov as a director on 31 March 2014 (1 page)
25 September 2014Termination of appointment of Stanislav Valentinov Staykov as a director on 31 March 2014 (1 page)
22 September 2014Appointment of Mr Ilhan Tahir as a director on 1 April 2014 (2 pages)
22 September 2014Appointment of Mr Ilhan Tahir as a director on 1 April 2014 (2 pages)
22 September 2014Appointment of Mr Ilhan Tahir as a director on 1 April 2014 (2 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (3 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (3 pages)
27 January 2014Company name changed stanislav staykov LIMITED\certificate issued on 27/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-23
(3 pages)
27 January 2014Company name changed stanislav staykov LIMITED\certificate issued on 27/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-23
(3 pages)
26 June 2013Registered office address changed from C/O Media Station Ltd G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from C/O Media Station Ltd G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 26 June 2013 (1 page)
29 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
29 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)