SEYLAN PROPERTIES LIMITED
Overview
| Company Name | SEYLAN PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04249419 |
| 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 SEYLAN PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SEYLAN PROPERTIES LIMITED located?
| Registered Office Address | PO BOX 5, Willow House Oldfield Road CH60 0FW Heswall Wirral |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEYLAN PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SEYLAN PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of David Leslie Bates as a director on Jun 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Smd Secretaries Limited as a secretary on Jun 11, 2018 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Julia Rachel Day as a director on Jan 03, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Ann Whitfield as a director on Jan 03, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of David Leslie Bates as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jan 11, 2018 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Lucy Ann Whitfield as a director on Dec 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Miss Julia Rachel Day as a director on Dec 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Smd Directors Limited as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Who are the officers of SEYLAN PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Brian William | Secretary | The Jays 11 Pipers Close CH60 9LJ Lower Heswall Wirral | British | 25676500002 | ||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| SMD SECRETARIES LIMITED | Secretary | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral |
| 113767550002 | ||||||||||
| BATES, David Leslie | Director | PO BOX 5, Willow House Oldfield Road CH60 0FW Heswall Wirral | England | British | 187997810001 | |||||||||
| BATES, David Leslie | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral | United Kingdom | British | 139554300001 | |||||||||
| DAY, Julia Rachel | Director | PO BOX 5, Willow House Oldfield Road CH60 0FW Heswall Wirral | England | British | 205510290001 | |||||||||
| WHITFIELD, Lucy Ann | Director | PO BOX 5, Willow House Oldfield Road CH60 0FW Heswall Wirral | United Kingdom | British | 200287160001 | |||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 | |||||||||||
| SMD DIRECTORS LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral United Kingdom |
| 113767530002 |
Who are the persons with significant control of SEYLAN PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Leslie Bates | Apr 06, 2016 | PO BOX 5, Willow House Oldfield Road CH60 0FW Heswall Wirral | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SEYLAN PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Dec 31, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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