SEATREASURE LIMITED

5 Jubilee Place 5 Jubilee Place, London, SW3 3TD, United Kingdom
StatusDISSOLVED
Company No.05396097
CategoryPrivate Limited Company
Incorporated17 Mar 2005
Age19 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution14 Jan 2014
Years10 years, 5 months, 19 days

SUMMARY

SEATREASURE LIMITED is an dissolved private limited company with number 05396097. It was incorporated 19 years, 3 months, 16 days ago, on 17 March 2005 and it was dissolved 10 years, 5 months, 19 days ago, on 14 January 2014. The company address is 5 Jubilee Place 5 Jubilee Place, London, SW3 3TD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Larsson

Termination date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr Patrik Von Hacht

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Larsson

Termination date: 2011-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elling Ellingsen

Termination date: 2011-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-24

Old address: Artillery House 35 Artillery Lane London E1 7LP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Mar 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Mcguire

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Mr Christian Larsson

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr patrik von hacht

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director petter hatlem

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jean-francois cristau

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / christian larsson / 01/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 16 lower addison gardens, now: jubilee place; Post Code was: W14 8BQ, now: SW3 3TD; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr anthony mcguire

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from gun house 1-4 artillery passage london E1 7LJ

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/03/05--------- £ si 1@1=1

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Address

Type: 287

Description: Registered office changed on 25/05/05 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOX PLANT LIMITED

PORTLAND HOUSE, 11-13 STATION,NORTHAMPTONSHIRE,NN15 7HH

Number:06447704
Status:LIQUIDATION
Category:Private Limited Company

HOMER ROOFING (UK) LIMITED

THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW

Number:07009450
Status:ACTIVE
Category:Private Limited Company

LIGHTS CAMERA CATERING LTD

ST MARY'S GATE,LANCASTER,LA1 1XB

Number:07373725
Status:ACTIVE
Category:Private Limited Company

NGBE CONSULTANCY LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:09257857
Status:ACTIVE
Category:Private Limited Company

ROWHILL STORAGE SYSTEMS LIMITED

5 RUSSET GLADE,HAMPSHIRE,GU11 3BF

Number:04354446
Status:ACTIVE
Category:Private Limited Company

SAFFRON CARE HOMES LTD

26 WORTLEY ROAD,LONDON,E6 1AY

Number:05724920
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