SEACOURT PROPERTIES TWO LIMITED
Overview
Company Name | SEACOURT PROPERTIES TWO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06373932 |
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 SEACOURT PROPERTIES TWO LIMITED?
- Development of building projects (41100) / Construction
Where is SEACOURT PROPERTIES TWO LIMITED located?
Registered Office Address | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEACOURT PROPERTIES TWO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for SEACOURT PROPERTIES TWO 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 | 2 pages | DS01 | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Richard Matthew Conway on Oct 21, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Appointment of Mr Allan William Porter as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Christopher John Duffy as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom* on May 07, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA* on May 07, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Neil Sint as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil Sint as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Sep 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Richard Conway on Sep 19, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SEACOURT PROPERTIES TWO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PORTER, Allan William | Secretary | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex England | 178037860001 | |||||||
CONWAY, Richard Matthew | Director | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex | England | British | Company Director | 156443330004 | ||||
DUFFY, Christopher John | Director | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex England | England | British | Property Developer | 142129600001 | ||||
SINT, Neil Philip | Secretary | Snaresbrook Drive HA7 4QW Stanmore 28 Middlesex | British | Property Consultant | 62250100003 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
SINT, Neil Philip | Director | Snaresbrook Drive HA7 4QW Stanmore 28 Middlesex | United Kingdom | British | Property Consultant | 62250100003 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SEACOURT PROPERTIES TWO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Seacourt Limited | Apr 06, 2016 | Langston Road IG10 3TS Loughton Sterling House England | No | ||||||||||
| |||||||||||||
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