Company NameSearealm Limited
Company StatusDissolved
Company Number09115533
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nikistratos Androulakis
Date of BirthJune 1984 (Born 39 years ago)
NationalityGreek
StatusClosed
Appointed30 March 2016(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 22 June 2021)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address19 Leyden Street
London
E1 7LE
Secretary NameCowdrey Ltd (Corporation)
StatusClosed
Appointed30 March 2016(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 22 June 2021)
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMiss Stavvi Kanaris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed03 March 2015(8 months after company formation)
Appointment Duration1 year (resigned 30 March 2016)
RolePersonal Assistant
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2014(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameFenchurch Marine Services Limited (Corporation)
StatusResigned
Appointed03 March 2015(8 months after company formation)
Appointment Duration1 year (resigned 30 March 2016)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2015(8 months after company formation)
Appointment Duration1 year (resigned 30 March 2016)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
30 March 2021Application to strike the company off the register (1 page)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 July 2018Withdrawal of a person with significant control statement on 5 July 2018 (2 pages)
5 July 2018Notification of Stefanos Kontos as a person with significant control on 6 April 2016 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 March 2016Termination of appointment of Stavvi Kanaris as a director on 30 March 2016 (1 page)
31 March 2016Termination of appointment of Stavvi Kanaris as a director on 30 March 2016 (1 page)
31 March 2016Termination of appointment of Fides Secretaries Limited as a secretary on 30 March 2016 (1 page)
31 March 2016Appointment of Mr Nikistratos Androulakis as a director on 30 March 2016 (2 pages)
31 March 2016Termination of appointment of Fenchurch Marine Services Limited as a director on 30 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 March 2016Termination of appointment of Fides Secretaries Limited as a secretary on 30 March 2016 (1 page)
31 March 2016Appointment of Mr Nikistratos Androulakis as a director on 30 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
31 March 2016Appointment of Cowdrey Ltd as a secretary on 30 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
31 March 2016Termination of appointment of Fenchurch Marine Services Limited as a director on 30 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 March 2016Appointment of Cowdrey Ltd as a secretary on 30 March 2016 (2 pages)
16 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page)
8 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,000
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,000
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,000
(3 pages)
3 March 2015Appointment of Fides Secretaries Limited as a secretary on 3 March 2015 (2 pages)
3 March 2015Appointment of Fenchurch Marine Services Limited as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Chalfen Secretaries Limited as a secretary on 3 February 2015 (1 page)
3 March 2015Termination of appointment of Chalfen Secretaries Limited as a secretary on 3 February 2015 (1 page)
3 March 2015Appointment of Stavvi Kanaris as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Fides Secretaries Limited as a secretary on 3 March 2015 (2 pages)
3 March 2015Appointment of Fenchurch Marine Services Limited as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Stavvi Kanaris as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Jonathan Gardner Purdon as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Fides Secretaries Limited as a secretary on 3 March 2015 (2 pages)
3 March 2015Appointment of Stavvi Kanaris as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Fenchurch Marine Services Limited as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Chalfen Secretaries Limited as a secretary on 3 February 2015 (1 page)
3 March 2015Termination of appointment of Jonathan Gardner Purdon as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Jonathan Gardner Purdon as a director on 3 March 2015 (1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(11 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(11 pages)