London
E1W 1DD
Director Name | Mr Mark Lincoln White |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Keith Gaskin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Road Wilmslow Cheshire SK9 6HH |
Director Name | David Perry |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House Fairfield Avenue Staines-Upon-Thames Middlesex TW18 4AB |
Director Name | Gary Morter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House Fairfield Avenue Staines-Upon-Thames Middlesex TW18 4AB |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (3 pages) |
13 November 2018 | Change of details for Seko Logistics Group Ltd as a person with significant control on 15 December 2016 (2 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 July 2018 | Resolutions
|
19 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 December 2016 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Tower Bridge House St Katharine's Way London E1W 1DD on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Tower Bridge House St Katharine's Way London E1W 1DD on 15 December 2016 (1 page) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
16 November 2015 | Termination of appointment of Gary Morter as a director on 9 July 2015 (1 page) |
16 November 2015 | Termination of appointment of Gary Morter as a director on 9 July 2015 (1 page) |
16 November 2015 | Appointment of Mr Mark Lincoln White as a director on 9 July 2015 (2 pages) |
16 November 2015 | Appointment of Mr Keith O'brien as a director on 9 July 2015 (2 pages) |
16 November 2015 | Appointment of Mr Mark Lincoln White as a director on 9 July 2015 (2 pages) |
16 November 2015 | Appointment of Mr Keith O'brien as a director on 9 July 2015 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Termination of appointment of Keith Gaskin as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of David Perry as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of David Perry as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Keith Gaskin as a director on 30 April 2015 (1 page) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for David Perry on 24 July 2014 (2 pages) |
6 November 2014 | Director's details changed for Gary Morter on 24 July 2014 (2 pages) |
6 November 2014 | Director's details changed for David Perry on 24 July 2014 (2 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Gary Morter on 24 July 2014 (2 pages) |
13 February 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (4 pages) |
13 February 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (4 pages) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|