SEACOM INDUSTRIES LIMITED
Overview
| Company Name | SEACOM INDUSTRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03261429 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEACOM INDUSTRIES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SEACOM INDUSTRIES LIMITED located?
| Registered Office Address | 22 Eastcheap 2nd Floor EC3M 1EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEACOM INDUSTRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLOUNGE LIMITED | Oct 09, 1996 | Oct 09, 1996 |
What are the latest accounts for SEACOM INDUSTRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SEACOM INDUSTRIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SEACOM INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mrs Susan Reilly as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lorraine Eaglen as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL | 1 pages | AD02 | ||||||||||
Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on Jan 06, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Suites 122-126 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 13 Clifford Road London E17 4JE United Kingdom* on Jan 10, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Miss Lorraine Eaglen as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Pamela O' Mara as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Woodford Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Douglas Hulme as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Registered office address changed from * 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom* on May 27, 2011 | 1 pages | AD01 | ||||||||||
Second filing of TM02 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Appointment of Woodford Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Who are the officers of SEACOM INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REILLY, Susan | Director | Eastcheap 2nd Floor EC3M 1EU London 22 | England | British | 204529970001 | |||||||||
| FULLER, Jennifer Jayne | Secretary | 27 Hoppingwood Avenue KT3 4JX New Malden Surrey | British | 44030910001 | ||||||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
| WOODFORD SERVICES LIMITED | Secretary | The Shrubberies George Lane South Woodford E18 1BG London 3 United Kingdom |
| 139830500001 | ||||||||||
| ARMORGIE, Olga Muriel | Director | La Folie GY9 0SE Sark Channel Islands | British | 75712110002 | ||||||||||
| ARMORGIE, Paul Martin | Director | Stocks Hotel GY9 0SD Sark Channel Islands | British | 75569350001 | ||||||||||
| EAGLEN, Lorraine | Director | Cokefield Avenue Southend-On-Sea 46 Essex United Kingdom | United Kingdom | British | 164674100001 | |||||||||
| ELMONT, Simon Peter | Director | The Stables La Fregondee Sark Gy9 0sb Channel Islands | British | 42586910001 | ||||||||||
| FULLER, George Richard | Director | 27 Hoppingwood Avenue KT3 4JX New Malden Surrey | England | British | 45058290002 | |||||||||
| FULLER, Jennifer Jayne | Director | 27 Hoppingwood Avenue KT3 4JX New Malden Surrey | United Kingdom | British | 44030910001 | |||||||||
| GRASSICK, James William | Director | La Closette GY9 0SD Sark Channel Islands | British | 63826990001 | ||||||||||
| HULME, Douglas James Morley | Director | 10 Fort Road St. Peter Port GY1 1ZU Guernsey Fort Champ Channel Islands | Guernsey | British | 160417340001 | |||||||||
| O'MARA, Pamela Marion | Director | Priory Road Noak Hill RM3 9AP Romford 62 Essex | United Kingdom | British | 131697790001 | |||||||||
| WILLIAMS, Paul Joseph | Director | Maison Lafayette Clos A Genisse Sark GY9 0SG Guernsey Channel Islands | British | 63350180004 | ||||||||||
| WILLIAMS, Percy James | Director | Donnellerie Little Sark Sark | British | 60317340001 | ||||||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
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