SEACOM INDUSTRIES LIMITED

SEACOM INDUSTRIES LIMITED

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

    Company NameSEACOM INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03261429
    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 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 AddressNo

    What were the previous names of SEACOM INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLOUNGE LIMITEDOct 09, 1996Oct 09, 1996

    What are the latest accounts for SEACOM INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SEACOM INDUSTRIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SEACOM INDUSTRIES 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

    Appointment of Mrs Susan Reilly as a director on Dec 01, 2015

    2 pagesAP01

    Termination of appointment of Lorraine Eaglen as a director on Dec 01, 2015

    1 pagesTM01

    Annual return made up to Oct 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL

    1 pagesAD02

    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 pagesAD01

    Annual return made up to Oct 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Oct 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Suites 122-126 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Oct 09, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Registered office address changed from * 13 Clifford Road London E17 4JE United Kingdom* on Jan 10, 2012

    1 pagesAD01

    Annual return made up to Oct 09, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Miss Lorraine Eaglen as a director

    2 pagesAP01

    Termination of appointment of Pamela O' Mara as a director

    1 pagesTM01

    Termination of appointment of Woodford Services Limited as a secretary

    1 pagesTM02

    Termination of appointment of Douglas Hulme as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Registered office address changed from * 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom* on May 27, 2011

    1 pagesAD01

    Second filing of TM02 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    May 26, 2011Second filing TM02 for Jennifer Jayne Fuller

    Appointment of Woodford Services Limited as a secretary

    2 pagesAP04

    Who are the officers of SEACOM INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REILLY, Susan
    Eastcheap
    2nd Floor
    EC3M 1EU London
    22
    Director
    Eastcheap
    2nd Floor
    EC3M 1EU London
    22
    EnglandBritish204529970001
    FULLER, Jennifer Jayne
    27 Hoppingwood Avenue
    KT3 4JX New Malden
    Surrey
    Secretary
    27 Hoppingwood Avenue
    KT3 4JX New Malden
    Surrey
    British44030910001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    WOODFORD SERVICES LIMITED
    The Shrubberies
    George Lane South Woodford
    E18 1BG London
    3
    United Kingdom
    Secretary
    The Shrubberies
    George Lane South Woodford
    E18 1BG London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06926837
    139830500001
    ARMORGIE, Olga Muriel
    La Folie
    GY9 0SE Sark
    Channel Islands
    Director
    La Folie
    GY9 0SE Sark
    Channel Islands
    British75712110002
    ARMORGIE, Paul Martin
    Stocks Hotel
    GY9 0SD Sark
    Channel Islands
    Director
    Stocks Hotel
    GY9 0SD Sark
    Channel Islands
    British75569350001
    EAGLEN, Lorraine
    Cokefield Avenue
    Southend-On-Sea
    46
    Essex
    United Kingdom
    Director
    Cokefield Avenue
    Southend-On-Sea
    46
    Essex
    United Kingdom
    United KingdomBritish164674100001
    ELMONT, Simon Peter
    The Stables La Fregondee
    Sark
    Gy9 0sb
    Channel Islands
    Director
    The Stables La Fregondee
    Sark
    Gy9 0sb
    Channel Islands
    British42586910001
    FULLER, George Richard
    27 Hoppingwood Avenue
    KT3 4JX New Malden
    Surrey
    Director
    27 Hoppingwood Avenue
    KT3 4JX New Malden
    Surrey
    EnglandBritish45058290002
    FULLER, Jennifer Jayne
    27 Hoppingwood Avenue
    KT3 4JX New Malden
    Surrey
    Director
    27 Hoppingwood Avenue
    KT3 4JX New Malden
    Surrey
    United KingdomBritish44030910001
    GRASSICK, James William
    La Closette
    GY9 0SD Sark
    Channel Islands
    Director
    La Closette
    GY9 0SD Sark
    Channel Islands
    British63826990001
    HULME, Douglas James Morley
    10 Fort Road
    St. Peter Port
    GY1 1ZU Guernsey
    Fort Champ
    Channel Islands
    Director
    10 Fort Road
    St. Peter Port
    GY1 1ZU Guernsey
    Fort Champ
    Channel Islands
    GuernseyBritish160417340001
    O'MARA, Pamela Marion
    Priory Road
    Noak Hill
    RM3 9AP Romford
    62
    Essex
    Director
    Priory Road
    Noak Hill
    RM3 9AP Romford
    62
    Essex
    United KingdomBritish131697790001
    WILLIAMS, Paul Joseph
    Maison Lafayette
    Clos A Genisse Sark
    GY9 0SG Guernsey
    Channel Islands
    Director
    Maison Lafayette
    Clos A Genisse Sark
    GY9 0SG Guernsey
    Channel Islands
    British63350180004
    WILLIAMS, Percy James
    Donnellerie
    Little Sark
    Sark
    Director
    Donnellerie
    Little Sark
    Sark
    British60317340001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    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