SEACOM INDUSTRIES LIMITED

22 Eastcheap 22 Eastcheap, London, EC3M 1EU
StatusDISSOLVED
Company No.03261429
CategoryPrivate Limited Company
Incorporated09 Oct 1996
Age27 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution10 May 2016
Years8 years, 1 month, 29 days

SUMMARY

SEACOM INDUSTRIES LIMITED is an dissolved private limited company with number 03261429. It was incorporated 27 years, 8 months, 30 days ago, on 09 October 1996 and it was dissolved 8 years, 1 month, 29 days ago, on 10 May 2016. The company address is 22 Eastcheap 22 Eastcheap, London, EC3M 1EU.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Reilly

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Eaglen

Termination date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Nov 2015

Category: Address

Type: AD02

Old address: 62 Priory Road Romford Essex RM3 9AP England

New address: 85 Springfield Road Chelmsford CM2 6JL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

Old address: Ground Floor 6 Dyer's Buildings London EC1N 2JT

New address: 22 Eastcheap 2Nd Floor London EC3M 1EU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Change sail address company with old address

Date: 28 Nov 2013

Category: Address

Type: AD02

Old address: Suites 122-126 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-10

Old address: 13 Clifford Road London E17 4JE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lorraine Eaglen

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela O' Mara

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Woodford Services Limited

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Hulme

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2011

Action Date: 27 May 2011

Category: Address

Type: AD01

Change date: 2011-05-27

Old address: 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom

Documents

View document PDF

Second filing of form with form type

Date: 26 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Woodford Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Pamela Marion O' Mara

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2011

Action Date: 26 May 2011

Category: Address

Type: AD01

Change date: 2011-05-26

Old address: 13 Clifford Road London E17 4JE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2011

Action Date: 25 May 2011

Category: Address

Type: AD01

Change date: 2011-05-25

Old address: 15a City Business Centre Lower Road London SE16 2XB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Douglas James Morley Hulme

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Fuller

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Fuller

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Fuller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Change sail address company with old address

Date: 10 Nov 2010

Category: Address

Type: AD02

Old address: Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: Suite 17 City Business Centre Lower Road London SE16 2XB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 1997

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Resolution

Date: 06 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carlounge LIMITED\certificate issued on 22/10/96

Documents

View document PDF

Incorporation company

Date: 09 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOGGIE DELIVERY LIMITED

DOGGIE DELIVERY LIMITED, INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11035205
Status:ACTIVE
Category:Private Limited Company

INVEST SOUTHWEST LIMITED

12 HAMMET STREET,SOMERSET,TA1 1RZ

Number:05771562
Status:ACTIVE
Category:Private Limited Company

J B PALMER LIMITED

433 LONG CROSS,BRISTOL,BS11 0RU

Number:07617261
Status:ACTIVE
Category:Private Limited Company

LIBERO BUSINESS SERVICES LIMITED

16D CASTLE STREET,LISBURN,BT27 4XD

Number:NI626995
Status:ACTIVE
Category:Private Limited Company
Number:IP14401R
Status:ACTIVE
Category:Industrial and Provident Society

SYMANTEC SECURITY (UK) LIMITED

READING INTERNATIONAL BUSINESS PARK,READING,RG2 6DH

Number:09493315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source