Company NameSeed Energy Limited
Company StatusDissolved
Company Number08740644
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSimon Pickett
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Rory Mark Heriot Baird
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusClosed
Appointed16 May 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 30 October 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMrs Ravinder Ruby Jones
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address7 South Cottage Gardens
Chorleywood
Hertfordshire
WD3 5EH
Director NameMr Stuart John Lawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed15 November 2017(4 years after company formation)
Appointment Duration3 months (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (3 pages)
27 July 2018Statement by Directors (1 page)
27 July 2018Solvency Statement dated 26/07/18 (1 page)
27 July 2018Statement of capital on 27 July 2018
  • GBP 0.02
(5 pages)
27 July 2018Resolutions
  • RES13 ‐ Reduction of share premium 26/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
15 February 2018Appointment of Kamalika Ria Banerjee as a secretary on 15 November 2017 (2 pages)
21 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
22 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
22 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
14 April 2016Termination of appointment of Ravinder Ruby Jones as a director on 23 March 2016 (1 page)
14 April 2016Termination of appointment of Ravinder Ruby Jones as a director on 23 March 2016 (1 page)
6 April 2016Termination of appointment of a director (1 page)
6 April 2016Termination of appointment of a director (1 page)
4 April 2016Termination of appointment of Stuart John Lawson as a director on 23 March 2016 (1 page)
4 April 2016Termination of appointment of Stuart John Lawson as a director on 23 March 2016 (1 page)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 600
(7 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 600
(7 pages)
13 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 January 2015Director's details changed for Mr Rory Mark Heriot Baird on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Simon Pickett on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Simon Pickett on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Rory Mark Heriot Baird on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 600
(7 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 600
(7 pages)
12 February 2014Appointment of Rory Baird as a director (2 pages)
12 February 2014Appointment of Simon Pickett as a director (2 pages)
12 February 2014Appointment of Simon Pickett as a director (2 pages)
12 February 2014Appointment of Rory Baird as a director (2 pages)
12 February 2014Appointment of Stuart Lawson as a director (2 pages)
12 February 2014Appointment of Stuart Lawson as a director (2 pages)
19 December 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 600
(4 pages)
19 December 2013Change of share class name or designation (2 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 07/11/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
19 December 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 600
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 600
(4 pages)
19 December 2013Change of share class name or designation (2 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 07/11/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
21 October 2013Incorporation (16 pages)
21 October 2013Incorporation (16 pages)