London
SW5 0BA
Director Name | Guy Eardley-Wilmot |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Sancroft Street London SE11 5UD |
Director Name | Andrew Gold |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Sancroft Street London SE11 5UD |
Director Name | Mr Peter Noel Gordon De Bruyne |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Chilean,British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Sancroft Street London SE11 5UD |
Secretary Name | Britt Allen Shaw |
---|---|
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 6 Sancroft Street London SE11 5UD |
Director Name | Mrs Alice Ann Darwall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2016) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cornhill 5th Floor London EC3V 3QQ |
Secretary Name | Alice Darwall |
---|---|
Status | Resigned |
Appointed | 17 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2016) |
Role | Company Director |
Correspondence Address | 78 Cornhill 5th Floor London EC3V 3QQ |
Website | www.seaislandcoffee.com/ |
---|---|
Telephone | 020 32420936 |
Telephone region | London |
Registered Address | 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 December 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 78 Cornhill 5th Floor London EC3V 3QQ to 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 78 Cornhill 5th Floor London EC3V 3QQ to 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 28 October 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 February 2016 | Termination of appointment of Alice Ann Darwall as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Alice Ann Darwall as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Alice Darwall as a secretary on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Alice Darwall as a secretary on 4 February 2016 (1 page) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
4 August 2015 | Director's details changed for Mr Britt Allen Shaw on 1 June 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Britt Allen Shaw on 1 June 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Britt Allen Shaw on 1 June 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Registered office address changed from The Powerhouse Sancroft Street London SE11 5UD to 78 Cornhill 5th Floor London EC3V 3QQ on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from The Powerhouse Sancroft Street London SE11 5UD to 78 Cornhill 5th Floor London EC3V 3QQ on 21 May 2015 (1 page) |
23 April 2015 | Termination of appointment of Guy Eardley-Wilmot as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Andrew Gold as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Guy Eardley-Wilmot as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Andrew Gold as a director on 23 April 2015 (1 page) |
17 December 2014 | Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Alice Darwall as a secretary on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Ms Alice Ann Darwall as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Alice Darwall as a secretary on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Ms Alice Ann Darwall as a director on 17 December 2014 (2 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Britt Allen Shaw on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Britt Allen Shaw on 20 October 2014 (2 pages) |
16 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
16 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
30 June 2014 | Termination of appointment of Peter De Bruyne as a director (1 page) |
30 June 2014 | Termination of appointment of Peter De Bruyne as a director (1 page) |
25 June 2014 | Director's details changed for Mr. Britt Allen Shaw on 19 June 2014 (3 pages) |
25 June 2014 | Registered office address changed from C/O Child & Child 4 Grosvenor Place London SW1X 7HJ United Kingdom on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr. Britt Allen Shaw on 19 June 2014 (3 pages) |
25 June 2014 | Registered office address changed from C/O Child & Child 4 Grosvenor Place London SW1X 7HJ United Kingdom on 25 June 2014 (2 pages) |
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|