Company NameSeed Recruit Ltd
Company StatusDissolved
Company Number08588031
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)
Dissolution Date6 October 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJulia Mary Ross
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed10 December 2013(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceNsw Australia
Correspondence AddressOnslow House, 62 Broomfield Road
Chelmsford
CM1 1SW
Director NameEmilie Bellet
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Saurabh Khanna
Date of BirthNovember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Contact

Websiteseedrecruit.com
Telephone07 587086994
Telephone regionMobile

Location

Registered AddressOnslow House, 62 Broomfield Road
Chelmsford
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1000 at £0.1Julia Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£39,477
Cash£345,217
Current Liabilities£306,987

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Solvency statement dated 27/06/14 (1 page)
29 July 2014Statement by directors (1 page)
29 July 2014Statement by directors (1 page)
29 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2014Statement of capital on 29 July 2014
  • GBP 100
(4 pages)
29 July 2014Solvency statement dated 27/06/14 (1 page)
29 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2014Statement of capital on 29 July 2014
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders (4 pages)
11 March 2014Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 11 March 2014 (1 page)
13 February 2014Termination of appointment of Saurabh Khanna as a director on 7 February 2014 (1 page)
13 February 2014Termination of appointment of Saurabh Khanna as a director on 7 February 2014 (1 page)
13 February 2014Termination of appointment of Saurabh Khanna as a director on 7 February 2014 (1 page)
3 February 2014Termination of appointment of Emilie Bellet as a director on 27 January 2014 (1 page)
3 February 2014Termination of appointment of Emilie Bellet as a director on 27 January 2014 (1 page)
20 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 January 2014Appointment of Julia Mary Ross as a director on 10 December 2013 (4 pages)
20 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 142.90
(4 pages)
20 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 January 2014Appointment of Julia Mary Ross as a director on 10 December 2013 (4 pages)
20 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 142.90
(4 pages)
27 June 2013Incorporation (21 pages)
27 June 2013Incorporation (21 pages)