Company NameSeabeds Hotel Limited
Company StatusDissolved
Company Number09875336
CategoryPrivate Limited Company
Incorporation Date17 November 2015(8 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Emma Jane Brown
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameEmma Jane Brown
StatusClosed
Appointed17 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St. Newlyn East
Newquay
Cornwall
TR8 5NX
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 November 2015(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered Address44 Hartington Road
Southend-On-Sea
SS1 2HS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (3 pages)
20 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
20 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
2 February 2018Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 44 Hartington Road Southend-on-Sea SS1 2HS on 2 February 2018 (1 page)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
19 November 2015Termination of appointment of County West Secretarial Services Limited as a secretary on 17 November 2015 (1 page)
19 November 2015Appointment of Emma Jane Brown as a secretary on 17 November 2015 (2 pages)
19 November 2015Termination of appointment of County West Secretarial Services Limited as a secretary on 17 November 2015 (1 page)
19 November 2015Appointment of Emma Jane Brown as a secretary on 17 November 2015 (2 pages)
18 November 2015Termination of appointment of Paul James Manley as a director on 17 November 2015 (1 page)
18 November 2015Appointment of Ms Emma Jane Brown as a director on 17 November 2015 (2 pages)
18 November 2015Termination of appointment of Paul James Manley as a director on 17 November 2015 (1 page)
18 November 2015Appointment of Ms Emma Jane Brown as a director on 17 November 2015 (2 pages)
17 November 2015Incorporation
Statement of capital on 2015-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 November 2015Incorporation
Statement of capital on 2015-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)