Loughton
Essex
IG10 1PD
Director Name | David Ralph Charles Sugg |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 High Road Loughton Essex IG10 4JE |
Secretary Name | Mr James John Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Church Lane Loughton Essex IG10 1PD |
Secretary Name | Lorraine Gina Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 32 Spring Grove Loughton Essex IG10 4QD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.seavisioninternational.com |
---|
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£353,566 |
Current Liabilities | £667,015 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2007 | Delivered on: 29 September 2007 Persons entitled: Hsbc Asset Finance (UK) Limited Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64 shares in the ship called "svi" (official number 913388) and its appurtenances. Outstanding |
---|---|
17 September 2007 | Delivered on: 21 September 2007 Persons entitled: Hsbc Asset Finance (UK) Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title gaurantee thereby: mortgaged and charged the ship in favour of the lender, assigned absolutely to the lender all policies and contracts of insurance. See the mortgage charge document for full details. Outstanding |
7 June 2005 | Delivered on: 10 June 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Application to strike the company off the register (3 pages) |
6 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Secretary's details changed for Mr James John Mann on 1 April 2014 (1 page) |
29 April 2014 | Director's details changed for Mr James John Mann on 1 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mr James John Mann on 1 April 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mr James John Mann on 1 April 2014 (1 page) |
29 April 2014 | Secretary's details changed for Mr James John Mann on 1 April 2014 (1 page) |
29 April 2014 | Director's details changed for Mr James John Mann on 1 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
23 April 2008 | Ad 20/03/08\gbp si 50000@1=50000\gbp ic 100000/150000\ (2 pages) |
23 April 2008 | Ad 20/03/08\gbp si 50000@1=50000\gbp ic 100000/150000\ (2 pages) |
3 April 2008 | Gbp nc 100000/500000\18/03/08 (2 pages) |
3 April 2008 | Gbp nc 100000/500000\18/03/08 (2 pages) |
14 November 2007 | Ad 01/10/07--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
14 November 2007 | Ad 01/10/07--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
26 April 2007 | Secretary resigned (2 pages) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Secretary resigned (2 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
27 March 2007 | Ad 01/02/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
27 March 2007 | Ad 01/02/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
6 March 2007 | £ nc 100/100000 01/02/07 (2 pages) |
6 March 2007 | £ nc 100/100000 01/02/07 (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
18 June 2005 | Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2005 | Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
18 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (9 pages) |
21 April 2005 | Incorporation (9 pages) |