Company NameSedona Advisors Limited
Company StatusDissolved
Company Number08971167
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vanessa Tiffany Javor
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2014(1 day after company formation)
Appointment Duration4 years (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 122 Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 122 Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 April 2014(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressSuite 122 Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Termination of appointment of Cargil Management Services Limited as a secretary on 31 December 2014 (1 page)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Termination of appointment of Cargil Management Services Limited as a secretary on 31 December 2014 (1 page)
3 April 2014Termination of appointment of Philippa Keith as a director (1 page)
3 April 2014Appointment of Mr Vanessa Tiffany Javor as a director (2 pages)
3 April 2014Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 3 April 2014 (1 page)
3 April 2014Appointment of Mr Vanessa Tiffany Javor as a director (2 pages)
3 April 2014Termination of appointment of Philippa Keith as a director (1 page)
3 April 2014Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 3 April 2014 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
(33 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
(33 pages)