Company NameSeadown Limited
Company StatusDissolved
Company Number06130489
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Directors

Director NameAlaafin Heleteli
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed09 March 2007(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (closed 25 June 2013)
RoleTransport Manager
Correspondence AddressSteener Str 95
45139 Essen
Foreign
Secretary NameKevin John Zammit
NationalityMaltese
StatusClosed
Appointed09 March 2007(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (closed 25 June 2013)
RoleProperty Developer
Correspondence Address88 Sorrel Bank
Croydon
Surrey
CR0 9LX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address30 Duke Street
Chelmsford
Essex
CM1 1HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
23 November 2011Compulsory strike-off action has been suspended (1 page)
23 November 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Compulsory strike-off action has been suspended (1 page)
2 September 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
25 March 2007Registered office changed on 25/03/07 from: austin and associates 7 turnberry drive bricket wood st albans AL2 3UF (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Registered office changed on 25/03/07 from: austin and associates 7 turnberry drive bricket wood st albans AL2 3UF (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 February 2007Incorporation (6 pages)
27 February 2007Incorporation (6 pages)