SEON RESINS LIMITED
Overview
| Company Name | SEON RESINS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05050568 |
| 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 SEON RESINS LIMITED?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is SEON RESINS LIMITED located?
| Registered Office Address | Lynton House 7-12 Tavistock Square WC1H 9LT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEON RESINS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROMPT CEMENT PRODUCTS LIMITED | Feb 20, 2004 | Feb 20, 2004 |
What are the latest accounts for SEON RESINS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for SEON RESINS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Daniel Neil Osen on Mar 13, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff Cf10 5 S to Lynton House 7-12 Tavistock Square London WC1H 9LT on Feb 13, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Suite 4 Fourth Floor Sun Alliance House 166-167 St Helen's Road Swansea SA1 4DQ Wales* on Aug 07, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Simeon Osen as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ* on Apr 13, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Certificate of change of name Company name changed prompt cement products LIMITED\certificate issued on 21/11/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mr Daniel Neil Osen on Aug 01, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of SEON RESINS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OSEN, Daniel Neil | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | England | British | 42823290008 | |||||
| OSEN, Simeon Paul | Secretary | 1 Rosebury Square Manor Road IG8 8GT Woodford Green Essex | British | 96239500001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| OSEN, Simeon Paul | Director | Fourth Floor Sun Alliance House 166-167 St Helen's Road SA1 4DQ Swansea Suite 4 Wales | United Kingdom | British | 96239500002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of SEON RESINS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Neil Osen | Apr 06, 2016 | 310 Friern Barnet Lane N20 0LD London 2 Mountview Court United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Simeon Paul Osen | Apr 06, 2016 | 310 Friern Barnet Lane N20 0LD London 2 Mountview Court United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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