Company NameSeascent Limited
Company StatusDissolved
Company Number03409572
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJustin Lloyd Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(5 days after company formation)
Appointment Duration10 years, 6 months (closed 19 February 2008)
RoleAnalyst Programmer
Correspondence Address13 Fairways
Braiswick
Colchester
Essex
CO4 5TX
Secretary NameJoanne Lisa Smith
NationalityBritish
StatusClosed
Appointed30 July 1997(5 days after company formation)
Appointment Duration10 years, 6 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address13 Fairways
Braiswick
Colchester
Essex
CO4 5TX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address13 Fairways
Braiswick
Colchester
Essex
CO4 5TX
RegionEast of England
ConstituencyColchester
CountyEssex
WardLexden and Braiswick
Built Up AreaColchester

Financials

Year2014
Turnover£124,076
Net Worth£125
Cash£12,225
Current Liabilities£14,127

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Application for striking-off (1 page)
14 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
29 August 2006Return made up to 25/07/06; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
16 August 2005Return made up to 25/07/05; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
25 August 2004Return made up to 25/07/04; full list of members (6 pages)
2 June 2004Amended accounts made up to 31 July 2002 (10 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
2 September 2003Return made up to 25/07/03; full list of members (6 pages)
27 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
25 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
14 August 2001Return made up to 25/07/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
17 August 2000Return made up to 25/07/00; full list of members (6 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Secretary's particulars changed (1 page)
17 April 2000Registered office changed on 17/04/00 from: 5 shepherds croft stanway colchester essex CO3 5YQ (1 page)
16 March 2000Full accounts made up to 31 July 1999 (12 pages)
18 August 1999Return made up to 25/07/99; no change of members (4 pages)
24 February 1999Full accounts made up to 31 July 1998 (10 pages)
4 August 1998Return made up to 25/07/98; full list of members (6 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: 16 st john street london EC1M 4AY (1 page)
25 July 1997Incorporation (16 pages)