Company NameSeed Lower Stone St Ltd
Company StatusDissolved
Company Number10410050
CategoryPrivate Limited Company
Incorporation Date4 October 2016(7 years, 7 months ago)
Dissolution Date29 August 2023 (8 months, 3 weeks ago)
Previous NamesRAA Builders Ltd and Seed Lowerstone rd Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ronabir Deb
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(11 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Director NameMr Andrius Augunas
Date of BirthJune 1970 (Born 54 years ago)
NationalityLithuanian
StatusResigned
Appointed04 October 2016(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address24 Upper Road
London
E13 0DH
Director NameMr Andrius Augunas
Date of BirthJune 1970 (Born 54 years ago)
NationalityLithuanian
StatusResigned
Appointed09 November 2016(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address120 Pall Mall Street
London
SW1Y 5EA
Director NameMr Andrius Augunas
Date of BirthJune 1970 (Born 54 years ago)
NationalityLithuanian
StatusResigned
Appointed09 November 2016(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address120 Pall Mall Street
London
SW1Y 5EA
Director NameMr Rokas Augunas
Date of BirthApril 1994 (Born 30 years ago)
NationalityLithuanian
StatusResigned
Appointed27 September 2017(11 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Floors 138 South Street
Romford
RM1 1TE
Director NameMr Shangeeth Jegathjenan
Date of BirthJune 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(11 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Director NameMr Andrius Augunas
Date of BirthJune 1970 (Born 54 years ago)
NationalityLithuanian
StatusResigned
Appointed19 September 2018(1 year, 11 months after company formation)
Appointment Duration5 days (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Floors 138 South Street
Romford
RM1 1TE
Director NameMr Andrius Augunas
Date of BirthJune 1970 (Born 54 years ago)
NationalityLithuanian
StatusResigned
Appointed03 October 2018(1 year, 12 months after company formation)
Appointment Duration2 weeks (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Floors 138 South Street
Romford
RM1 1TE
Director NameRigel Capital Managing Partners Limited (Corporation)
StatusResigned
Appointed04 November 2016(1 month after company formation)
Appointment Duration5 days (resigned 09 November 2016)
Correspondence AddressAbacus House (Lower Ground Floor) 107 Warley Hill
Warley
Brentwood
Essex
CM14 5HG

Location

Registered AddressBeaufort House
St. Botolph Street
London
EC3A 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 July 2018Delivered on: 31 July 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 27-37 (odd), lower stone street, maidstone ME15 6LH. Title number K455743.
Outstanding
31 July 2018Delivered on: 31 July 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 27-37 (odd), lower stone street, maidstone ME15 6LH. Title number K455743.
Outstanding
31 January 2018Delivered on: 19 February 2018
Persons entitled: Syarifah Mcdonough

Classification: A registered charge
Particulars: 27-37 (odd) lower stone street, maidstone, ME15 6LH and registered at the land registry with title number K455473.
Outstanding
27 September 2017Delivered on: 4 October 2017
Persons entitled: Sig Lower Stone St Limited

Classification: A registered charge
Particulars: A fixed charge over 27-37 (odd) lower stone street, maidstone, ME15 6LH registered at the land registry with title number K455473.
Outstanding
26 January 2017Delivered on: 27 January 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All that freehold property known as 27-37 (odd), lower stone street, maidstone, ME15 6LH. Title number: KJ455473.
Outstanding
26 January 2017Delivered on: 27 January 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All that freehold property known as 27-37 (odd), lower stone street, maidstone, ME15 6LH. Title number K455473.
Outstanding
23 August 2017Delivered on: 25 August 2017
Satisfied on: 14 September 2017
Persons entitled: Sig Lower Stone St Limited

Classification: A registered charge
Particulars: 27-27 (odd) lower stone street, maidstone ME15 6LH.
Fully Satisfied

Filing History

29 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2022Compulsory strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2022Receiver's abstract of receipts and payments to 17 January 2021 (4 pages)
26 January 2022Receiver's abstract of receipts and payments to 17 January 2022 (4 pages)
26 January 2022Notice of ceasing to act as receiver or manager (4 pages)
26 January 2022Receiver's abstract of receipts and payments to 17 July 2021 (4 pages)
26 January 2022Receiver's abstract of receipts and payments to 17 January 2021 (4 pages)
26 January 2022Receiver's abstract of receipts and payments to 21 January 2022 (4 pages)
26 January 2022Receiver's abstract of receipts and payments to 17 July 2021 (4 pages)
26 January 2022Receiver's abstract of receipts and payments to 17 January 2022 (4 pages)
26 January 2022Notice of ceasing to act as receiver or manager (4 pages)
26 January 2022Receiver's abstract of receipts and payments to 17 July 2020 (4 pages)
26 January 2022Receiver's abstract of receipts and payments to 21 January 2022 (4 pages)
15 October 2020Receiver's abstract of receipts and payments to 17 July 2020 (4 pages)
4 December 2019Registered office address changed from 1-2 Floors 138 South Street Romford RM1 1TE England to Beaufort House St. Botolph Street London EC3A 7BB on 4 December 2019 (1 page)
19 August 2019Appointment of receiver or manager (4 pages)
19 August 2019Appointment of receiver or manager (4 pages)
28 June 2019Notification of Ronabir Deb as a person with significant control on 8 November 2018 (2 pages)
28 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
22 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
11 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
(3 pages)
20 December 2018Cessation of Andrius Augunas as a person with significant control on 8 November 2018 (1 page)
19 October 2018Termination of appointment of Andrius Augunas as a director on 17 October 2018 (1 page)
4 October 2018Appointment of Mr Andrius Augunas as a director on 3 October 2018 (2 pages)
24 September 2018Termination of appointment of Andrius Augunas as a director on 24 September 2018 (1 page)
19 September 2018Appointment of Mr Andrius Augunas as a director on 19 September 2018 (2 pages)
12 September 2018Termination of appointment of Andrius Augunas as a director on 12 September 2018 (1 page)
2 August 2018Satisfaction of charge 104100500005 in full (1 page)
31 July 2018Registration of charge 104100500007, created on 31 July 2018 (7 pages)
31 July 2018Registration of charge 104100500006, created on 31 July 2018 (7 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 May 2018Termination of appointment of Shangeeth Jegathjenan as a director on 17 May 2018 (1 page)
17 May 2018Termination of appointment of Rokas Augunas as a director on 17 May 2018 (1 page)
17 May 2018Notification of Andrius Augunas as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
17 May 2018Appointment of Mr Andrius Augunas as a director on 17 May 2018 (2 pages)
17 May 2018Cessation of Rokas Augunas as a person with significant control on 17 May 2018 (1 page)
26 March 2018Registered office address changed from , 120 Pall Mall, London, SW1Y 5EA, England to 1-2 Floors 138 South Street Romford RM1 1TE on 26 March 2018 (1 page)
26 March 2018Change of details for Mr Rokas Augunas as a person with significant control on 26 March 2018 (2 pages)
19 February 2018Registration of charge 104100500005, created on 31 January 2018 (25 pages)
15 February 2018Notification of Rokas Augunas as a person with significant control on 30 January 2018 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
13 February 2018Satisfaction of charge 104100500002 in full (4 pages)
11 February 2018Termination of appointment of Andrius Augunas as a director on 30 January 2018 (1 page)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2017Notification of Sig Lower Stone St Limited as a person with significant control on 27 September 2017 (3 pages)
17 October 2017Memorandum and Articles of Association (18 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2017Memorandum and Articles of Association (18 pages)
17 October 2017Notification of Sig Lower Stone St Limited as a person with significant control on 27 September 2017 (3 pages)
13 October 2017Appointment of Mr Ronabir Deb as a director on 27 September 2017 (2 pages)
13 October 2017Appointment of Mr Shangeeth Jegathjenan as a director on 27 September 2017 (2 pages)
13 October 2017Appointment of Mr Shangeeth Jegathjenan as a director on 27 September 2017 (2 pages)
13 October 2017Appointment of Mr Ronabir Deb as a director on 27 September 2017 (2 pages)
4 October 2017Registration of charge 104100500004, created on 27 September 2017 (40 pages)
4 October 2017Registration of charge 104100500004, created on 27 September 2017 (40 pages)
29 September 2017Appointment of Mr Rokas Augunas as a director on 27 September 2017 (2 pages)
29 September 2017Appointment of Mr Rokas Augunas as a director on 27 September 2017 (2 pages)
14 September 2017Satisfaction of charge 104100500001 in full (4 pages)
14 September 2017Satisfaction of charge 104100500003 in full (4 pages)
14 September 2017Satisfaction of charge 104100500003 in full (4 pages)
14 September 2017Satisfaction of charge 104100500001 in full (4 pages)
8 September 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 September 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
25 August 2017Registration of charge 104100500003, created on 23 August 2017 (37 pages)
25 August 2017Registration of charge 104100500003, created on 23 August 2017 (37 pages)
1 July 2017Registered office address changed from , 24 Upper Road, London, E13 0DH, England to 1-2 Floors 138 South Street Romford RM1 1TE on 1 July 2017 (1 page)
1 July 2017Director's details changed for Mr Andrius Augunas on 20 June 2017 (2 pages)
1 July 2017Director's details changed for Mr Andrius Augunas on 20 June 2017 (2 pages)
1 July 2017Registered office address changed from 24 Upper Road London E13 0DH England to 120 Pall Mall London SW1Y 5EA on 1 July 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
20 June 2017Director's details changed for Mr Andrius Augunas on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Andrius Augunas on 20 June 2017 (2 pages)
27 January 2017Registration of charge 104100500002, created on 26 January 2017 (7 pages)
27 January 2017Registration of charge 104100500001, created on 26 January 2017 (7 pages)
27 January 2017Registration of charge 104100500001, created on 26 January 2017 (7 pages)
27 January 2017Registration of charge 104100500002, created on 26 January 2017 (7 pages)
24 January 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 100
(3 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
24 January 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 100
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 2
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 2
(3 pages)
10 November 2016Registered office address changed from , Flat 26, Shore Point 46 High Road, Buckhurst Hill, Essex, IG9 5JE, England to 24 Upper Road London E13 0DH on 10 November 2016 (1 page)
10 November 2016Registered office address changed from , Abacus House (Lower Ground Floor) 107 Warley Hill, Warley, Brentwood, Essex, CM14 5HG, England to 24 Upper Road London E13 0DH on 10 November 2016 (1 page)
10 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
10 November 2016Registered office address changed from , Flat 26, Shore Point 46 High Road, Buckhurst Hill, Essex, IG9 5JE, England to 24 Upper Road London E13 0DH on 10 November 2016 (1 page)
10 November 2016Registered office address changed from , Abacus House (Lower Ground Floor) 107 Warley Hill, Warley, Brentwood, Essex, CM14 5HG, England to 24 Upper Road London E13 0DH on 10 November 2016 (1 page)
9 November 2016Termination of appointment of Rigel Capital Managing Partners Limited as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Rigel Capital Managing Partners Limited as a director on 9 November 2016 (1 page)
9 November 2016Appointment of Mr Andrius Augunas as a director on 9 November 2016 (2 pages)
9 November 2016Appointment of Mr Andrius Augunas as a director on 9 November 2016 (2 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
4 November 2016Termination of appointment of Andrius Augunas as a director on 4 November 2016 (1 page)
4 November 2016Registered office address changed from , 24 Upper Road, London, E13 0DH, United Kingdom to 24 Upper Road London E13 0DH on 4 November 2016 (1 page)
4 November 2016Appointment of Rigel Capital Managing Partners Limited as a director on 4 November 2016 (2 pages)
4 November 2016Registered office address changed from , 24 Upper Road, London, E13 0DH, United Kingdom to 24 Upper Road London E13 0DH on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Andrius Augunas as a director on 4 November 2016 (1 page)
4 November 2016Appointment of Rigel Capital Managing Partners Limited as a director on 4 November 2016 (2 pages)
4 October 2016Incorporation
Statement of capital on 2016-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 October 2016Incorporation
Statement of capital on 2016-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)