Company NameSeven Seas Energy Limited
Company StatusDissolved
Company Number10915323
CategoryPrivate Limited Company
Incorporation Date14 August 2017(6 years, 8 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Aharon David Rosenbaum
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed14 August 2017(same day as company formation)
RoleProject Developer
Country of ResidenceAustralian
Correspondence AddressC/O Legalinx Limited 1 Fetter Lane
London
EC4A 1BR
Director NameMr Mark Rosenbaum
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityAustralian
StatusClosed
Appointed14 August 2017(same day as company formation)
RoleProject Management
Country of ResidenceAustralia
Correspondence AddressC/O Legalinx Limited 1 Fetter Lane
London
EC4A 1BR
Secretary NameMr Mark Rosenbaum
StatusClosed
Appointed14 August 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Legalinx Limited 1 Fetter Lane
London
EC4A 1BR
Director NameMr Aron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 07 September 2021)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legalinx Limited Tallis House
2 Tallis Street, Temple
London
EC4Y 0AB

Location

Registered AddressC/O Legalinx Limited Tallis House
2 Tallis Street, Temple
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
17 November 2020Compulsory strike-off action has been discontinued (1 page)
16 November 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
5 November 2019Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 5 November 2019 (1 page)
4 October 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
23 October 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
21 September 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
18 September 2018Registered office address changed from 35 Ballards Lane London N3 1XW England to C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR on 18 September 2018 (1 page)
17 September 2018Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to 35 Ballards Lane London N3 1XW on 17 September 2018 (1 page)
7 December 2017Appointment of Mr Aron Goldman as a director on 28 November 2017 (2 pages)
7 December 2017Appointment of Mr Aron Goldman as a director on 28 November 2017 (2 pages)
14 August 2017Incorporation
Statement of capital on 2017-08-14
  • USD 1,000
(57 pages)
14 August 2017Incorporation
Statement of capital on 2017-08-14
  • USD 1,000
(57 pages)