London
NW6 4BT
Director Name | Mr Philip William Manning |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Daniel Ian Mitchell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mrs Lucy Yuk King Mitchell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Nicholas Hon Keung Tse |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Stanley Tse |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Deyun Xie |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Hon Wing Tse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2019) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mrs Emily Yuen Shum Owens |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(6 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mrs Pui Ying Lucy Low |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Ms Yuen Mei Tse |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 January 2020) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Omni House 252 Belsize Road London NW6 4BT |
Registered Address | C/O Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
21 March 2018 | Delivered on: 26 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2022 | Notice of move from Administration to Dissolution (28 pages) |
28 June 2022 | Administrator's progress report (54 pages) |
4 February 2022 | Company name changed seewoo holdings LIMITED\certificate issued on 04/02/22
|
12 January 2022 | Notice of deemed approval of proposals (3 pages) |
4 January 2022 | Statement of administrator's proposal (134 pages) |
14 December 2021 | Registered office address changed from Seewoo Foods Limited Lancaster Way Stratton Business Park Biggleswade SG18 8YL England to The Shard 32 London Bridge Street London SE1 9SG on 14 December 2021 (2 pages) |
1 December 2021 | Appointment of an administrator (3 pages) |
14 October 2021 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
20 September 2021 | Notification of Penningtons Manches Cooper Llp as a person with significant control on 1 September 2021 (2 pages) |
13 May 2021 | Registered office address changed from Omni House 252 Belsize Road London NW6 4BT England to Seewoo Foods Limited Lancaster Way Stratton Business Park Biggleswade SG18 8YL on 13 May 2021 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Yuen Mei Tse as a director on 9 January 2020 (1 page) |
10 January 2020 | Notification of Hon Wing (Tony) Tse as a person with significant control on 9 June 2017 (2 pages) |
10 January 2020 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to Omni House 252 Belsize Road London NW6 4BT on 10 January 2020 (1 page) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
6 August 2019 | Cessation of Hon Wing Tse as a person with significant control on 13 March 2019 (1 page) |
6 August 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
7 June 2019 | Termination of appointment of Pui Ying Lucy Low as a director on 9 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Hon Wing Tse as a director on 13 March 2019 (1 page) |
8 May 2019 | Appointment of Ms Yuen Mei Tse as a director on 1 May 2019 (2 pages) |
8 May 2019 | Appointment of Ms Emily Yuen Shum Owens as a director on 1 May 2019 (2 pages) |
11 February 2019 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
5 February 2019 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
14 August 2018 | Appointment of Mrs Pui Ying Lucy Low as a director on 19 July 2018 (2 pages) |
13 August 2018 | Termination of appointment of Emily Yuen Shum Owens as a director on 19 July 2018 (1 page) |
6 August 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
11 May 2018 | Director's details changed for Mr Hon Wing Tse on 11 May 2018 (2 pages) |
26 March 2018 | Registration of charge 108120790001, created on 21 March 2018 (22 pages) |
13 February 2018 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 13 February 2018 (1 page) |
9 January 2018 | Cessation of Stanley Tse as a person with significant control on 12 December 2017 (1 page) |
9 January 2018 | Notification of Hon Wing Tse as a person with significant control on 12 December 2017 (2 pages) |
9 January 2018 | Cessation of Stanley Tse as a person with significant control on 12 December 2017 (1 page) |
9 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
9 January 2018 | Notification of Hon Wing Tse as a person with significant control on 12 December 2017 (2 pages) |
9 January 2018 | Appointment of Mrs Emily Yuen Shum Owens as a director on 14 December 2017 (2 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
9 January 2018 | Appointment of Mrs Emily Yuen Shum Owens as a director on 14 December 2017 (2 pages) |
22 December 2017 | Appointment of Hon Wing Tse as a director on 12 December 2017 (2 pages) |
22 December 2017 | Appointment of Hon Wing Tse as a director on 12 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Nicholas Hon Keung Tse as a director on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Philip William Manning as a director on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Stanley Tse as a director on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Hon Keung Tse as a director on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Stanley Tse as a director on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Deyun Xie as a director on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Philip William Manning as a director on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Daniel Ian Mitchell as a director on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Lucy Yuk King Mitchell as a director on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Lucy Yuk King Mitchell as a director on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Deyun Xie as a director on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Daniel Ian Mitchell as a director on 12 December 2017 (1 page) |
9 June 2017 | Incorporation Statement of capital on 2017-06-09
|
9 June 2017 | Incorporation Statement of capital on 2017-06-09
|