Company NameSeyed Limited
DirectorMd Sharif Uddin
Company StatusActive - Proposal to Strike off
Company Number09868434
CategoryPrivate Limited Company
Incorporation Date12 November 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Md Sharif Uddin
Date of BirthJune 1995 (Born 28 years ago)
NationalityBangladeshi
StatusCurrent
Appointed14 April 2019(3 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Mile End Road
London
E1 4UN
Director NameMr Atta Allah Salehi
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Street
Potters Bar
EN6 5AS
Director NameMrs Fauzia Tabassum
Date of BirthMarch 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed01 April 2019(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Mile End Road
London
E1 4UN
Director NameMr Daniel Azizi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2019(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-A Rheidol Terrace
London
N1 8NT
Director NameMr Zulfiqar Ali
Date of BirthMay 1973 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed31 March 2020(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Mile End Road
London
E1 4UN

Location

Registered Address102 Mile End Road
London
E1 4UN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 October 2022 (1 year, 6 months ago)
Next Return Due26 October 2023 (overdue)

Filing History

16 January 2024Compulsory strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
13 October 2023Termination of appointment of Fauzia Tabassum as a director on 1 April 2019 (1 page)
13 October 2023Appointment of Mr Md Sharif Uddin as a director on 14 April 2019 (2 pages)
18 September 2023Registered office address changed from 6 Tylehurst Gardens Ilford IG1 2QL England to 102 Mile End Road London E1 4UN on 18 September 2023 (1 page)
18 September 2023Termination of appointment of Zulfiqar Ali as a director on 31 March 2020 (1 page)
18 September 2023Cessation of Fauzia Tabassum as a person with significant control on 2 September 2021 (1 page)
18 September 2023Cessation of Zulfiqar Ali as a person with significant control on 31 March 2020 (1 page)
12 October 2022Confirmation statement made on 12 October 2022 with updates (3 pages)
6 October 2022Confirmation statement made on 6 October 2022 with updates (3 pages)
29 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 September 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
16 September 2022Change of details for Mrs Fauzia Tabassum as a person with significant control on 31 March 2020 (2 pages)
16 September 2022Appointment of Mr Zulfiqar Ali as a director on 31 March 2020 (2 pages)
16 September 2022Notification of Zulfiqar Ali as a person with significant control on 31 March 2020 (2 pages)
10 September 2021Confirmation statement made on 24 July 2020 with updates (4 pages)
10 September 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
7 September 2021Compulsory strike-off action has been discontinued (1 page)
6 September 2021Registered office address changed from 1a Rheidol Terrace London N1 8NT England to 6 Tylehurst Gardens Ilford IG1 2QL on 6 September 2021 (1 page)
6 September 2021Micro company accounts made up to 30 November 2019 (3 pages)
6 September 2021Termination of appointment of Daniel Azizi as a director on 24 August 2021 (1 page)
4 September 2021Notification of Fauzia Tabassum as a person with significant control on 16 June 2019 (2 pages)
2 September 2021Cessation of Daniel Azizi, as a person with significant control on 15 June 2019 (1 page)
2 September 2021Appointment of Mrs Fauzia Tabassum as a director on 1 April 2019 (2 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
9 July 2019Notification of Daniel Azizi, as a person with significant control on 15 June 2019 (2 pages)
9 July 2019Cessation of Atta Allah Salehi as a person with significant control on 15 June 2019 (1 page)
9 July 2019Cessation of Atta Allah Salehi as a person with significant control on 15 June 2019 (1 page)
9 July 2019Director's details changed for Mr Daniel Azizi on 19 June 2019 (2 pages)
9 July 2019Termination of appointment of Atta Allah Salehi as a director on 15 June 2019 (1 page)
20 June 2019Appointment of Mr Daniel Azizi as a director on 15 June 2019 (2 pages)
19 June 2019Registered office address changed from 75 High Street Potters Bar EN6 5AS England to 1a Rheidol Terrace London N1 8NT on 19 June 2019 (1 page)
24 January 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
1 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Withdraw the company strike off application (1 page)
28 May 2018Confirmation statement made on 11 November 2017 with updates (3 pages)
28 May 2018Notification of Atta Allah Salehi as a person with significant control on 28 May 2018 (2 pages)
10 March 2018Voluntary strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (2 pages)
12 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
12 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 100
(24 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 100
(24 pages)