Company NameSeek Design Ltd
Company StatusDissolved
Company Number11214696
CategoryPrivate Limited Company
Incorporation Date20 February 2018(6 years, 2 months ago)
Dissolution Date1 August 2023 (9 months ago)
Previous NameKc X Ck London Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Christelle Komati
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityDutch
StatusClosed
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Blyth Road
Flat 9
Bromley
BR1 3RS

Location

Registered Address129 Cambridge Street
Flat 2
London
SW1V 4QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
9 May 2023Application to strike the company off the register (1 page)
28 April 2023Micro company accounts made up to 28 February 2023 (6 pages)
20 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
6 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
30 November 2021Registered office address changed from 1a Blyth Road Flat 9 Bromley BR1 3RS England to 129 Cambridge Street Flat 2 London SW1V 4QA on 30 November 2021 (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (7 pages)
8 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
13 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
(3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
8 February 2020Registered office address changed from Flat 4, 32 Alderney Street London SW1V 4EU England to 1a Blyth Road Flat 9 Bromley BR1 3RS on 8 February 2020 (1 page)
8 February 2020Director's details changed for Miss Christelle Komati on 8 February 2020 (2 pages)
22 April 2019Registered office address changed from 8 Porchester Gardens London W2 4DB England to Flat 4, 32 Alderney Street London SW1V 4EU on 22 April 2019 (1 page)
13 March 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)