SEEBOARD NATURAL GAS LIMITED

SEEBOARD NATURAL GAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSEEBOARD NATURAL GAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02341168
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEEBOARD NATURAL GAS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SEEBOARD NATURAL GAS LIMITED located?

    Registered Office Address
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Undeliverable Registered Office AddressNo

    What were the previous names of SEEBOARD NATURAL GAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEEBOARD (MANUFACTURING) LIMITEDMar 14, 1989Mar 14, 1989
    FINDSHOT LIMITEDJan 30, 1989Jan 30, 1989

    What are the latest accounts for SEEBOARD NATURAL GAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SEEBOARD NATURAL GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 2
    SH01

    Appointment of Lisa Deverick as a director on Aug 04, 2014

    2 pagesAP01

    Termination of appointment of Joe Souto as a director on Aug 04, 2014

    1 pagesTM01

    Termination of appointment of Joe Souto as a secretary on Aug 04, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Joe Souto on Aug 16, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Appointment of Mr Joe Souto as a director

    2 pagesAP01

    Termination of appointment of Martin Lawrence as a director

    1 pagesTM01

    Termination of appointment of Peter Hofman as a director

    1 pagesTM01

    Appointment of David Tomblin as a director

    2 pagesAP01

    Annual return made up to May 15, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Peter Stephen Hofman on Sep 14, 2010

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to May 15, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Thomas Kusterer as a director

    1 pagesTM01

    Who are the officers of SEEBOARD NATURAL GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVERICK, Lisa
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomNew Zealander140013070001
    TOMBLIN, David
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish169306340001
    HIGSON, Robert Ian
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    Secretary
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    British61249910002
    NAGLE, Michael
    The Limes Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    Secretary
    The Limes Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    British29436380007
    NAGLE, Michael Anthony
    2 Hartington Place
    BN2 3LR Brighton
    East Sussex
    Secretary
    2 Hartington Place
    BN2 3LR Brighton
    East Sussex
    British29436380001
    SOUTO, Joe
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Secretary
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    British141110520001
    TORMEY, Sheila Grace
    22 Oldfield Crescent
    Southwick
    BN42 4FZ Brighton
    West Sussex
    Secretary
    22 Oldfield Crescent
    Southwick
    BN42 4FZ Brighton
    West Sussex
    British36419970001
    CADOUX HUDSON, Humphrey Alan Edward
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    British86232470003
    DE RIVAZ, Vincent
    20 Astell Street
    Chelsea
    SW3 3RU London
    Director
    20 Astell Street
    Chelsea
    SW3 3RU London
    French83671130001
    EISENSCHIMMEL, Eva Kristina
    TW12
    Director
    TW12
    EnglandBritish,Austrian117559490001
    ELLIS, Thomas James
    Normanhurst
    Rusper
    RH12 4RE Horsham
    West Sussex
    Director
    Normanhurst
    Rusper
    RH12 4RE Horsham
    West Sussex
    British4582440003
    GUTTERIDGE, Stephen
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    Director
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    EnglandBritish55082060001
    HOFMAN, Peter Stephen
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    EnglandBritish30244010003
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    LAWRENCE, Martin Charles
    Harebell Hill
    KT11 2RS Cobham
    12
    Surrey
    United Kingdom
    Director
    Harebell Hill
    KT11 2RS Cobham
    12
    Surrey
    United Kingdom
    EnglandBritish121114690001
    LICKORISH, Derek Arthur
    68 Nutfields
    TN15 9EA Ightham
    Kent
    Director
    68 Nutfields
    TN15 9EA Ightham
    Kent
    United KingdomBritish29415700002
    NAGLE, Michael
    The Limes Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    Director
    The Limes Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    United KingdomBritish29436380007
    PAVIA, Michael James
    Tolt Coppice Farm
    Hillgrove Lurgashall
    GU28 9EW Petworth
    West Sussex
    Director
    Tolt Coppice Farm
    Hillgrove Lurgashall
    GU28 9EW Petworth
    West Sussex
    EnglandBritish773810005
    SMITH, Anthony Robert
    Bearwood Holtye
    TN8 7EG Cowden
    Kent
    Director
    Bearwood Holtye
    TN8 7EG Cowden
    Kent
    British36411660002
    SOUTO, Joe
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish141110520010
    TORMEY, Sheila Grace
    22 Oldfield Crescent
    Southwick
    BN42 4FZ Brighton
    West Sussex
    Director
    22 Oldfield Crescent
    Southwick
    BN42 4FZ Brighton
    West Sussex
    British36419970001
    WEIGHT, John
    Field House
    The Street
    RH20 3EP Thakeham
    West Sussex
    Director
    Field House
    The Street
    RH20 3EP Thakeham
    West Sussex
    British86850160001
    WIDE, Stanley Maunder
    56 First Avenue
    BN14 9NP Worthing
    West Sussex
    Director
    56 First Avenue
    BN14 9NP Worthing
    West Sussex
    British9153170001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0