Company NameSEAP Maintenance Services Ltd
Company StatusDissolved
Company Number07417608
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Stephen Richard Porcas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Stephen Porcas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,182
Cash£1,447
Current Liabilities£1,289

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
(3 pages)
24 December 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
(3 pages)
21 December 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 21 December 2012 (1 page)
21 December 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 21 December 2012 (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
22 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
28 May 2012Registered office address changed from 6 the Crescent Loughton Essex IG10 4PY England on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from 6 the Crescent Loughton Essex IG10 4PY England on 28 May 2012 (2 pages)
12 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)