Company NameSeducente Limited
Company StatusDissolved
Company Number08686405
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Edward Paul Criscuolo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressThe Homestead Birchwood Lane, Chaldon
Caterham
CR3 5DQ
Director NameMr Joseph Michael Paul Criscuolo
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address32 Clerks Croft
Bletchingley
Redhill
RH1 4LH
Director NameMr Derek Lloyd Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address6 Ravensdale Mansions
Haringey Park
London
N8 9HS

Contact

Websitewww.royalmail.com

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
8 October 2015Termination of appointment of Derek Lloyd Mitchell as a director on 23 September 2015 (1 page)
8 October 2015Termination of appointment of Derek Lloyd Mitchell as a director on 23 September 2015 (1 page)
22 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
3 October 2014Registered office address changed from 169 Godstone Road Kenley CR8 5BL to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 169 Godstone Road Kenley CR8 5BL to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 169 Godstone Road Kenley CR8 5BL to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 3 October 2014 (1 page)
26 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
(26 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
(26 pages)