Company NameSeedrow Limited
Company StatusDissolved
Company Number10135158
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicolas Breakwell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWoodland Place Properties Hurricane Way
Wickford
SS11 8YB
Director NameMiss Leshia Thompson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
Director NameMs Carla Ursula Assiba Thomas
Date of BirthNovember 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2016(6 months after company formation)
Appointment Duration4 years (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
SS12 0FD

Location

Registered Address3 Gurton Court
28 High Street
Burnham-On-Crouch
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
28 October 2022Application to strike the company off the register (1 page)
11 August 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Registered office address changed from Office 1, First Floor 18 Castle Street Dover Kent CT16 1PT England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 13 January 2022 (1 page)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
7 September 2021Register(s) moved to registered inspection location Woodland Place Properties Hurricane Way Wickford SS11 8YB (1 page)
7 September 2021Register inspection address has been changed to Woodland Place Properties Hurricane Way Wickford SS11 8YB (1 page)
6 September 2021Change of details for Mr Nicholas Breakwell as a person with significant control on 27 July 2021 (2 pages)
6 September 2021Director's details changed for Mr Nicolas Breakwell on 27 July 2021 (2 pages)
12 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
2 November 2020Termination of appointment of Carla Ursula Assiba Thomas as a director on 1 November 2020 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
2 November 2020Cessation of Carla Ursula Assiba Thomas as a person with significant control on 1 November 2020 (1 page)
2 November 2020Notification of Nicholas Breakwell as a person with significant control on 1 November 2020 (2 pages)
2 November 2020Appointment of Mr Nicolas Breakwell as a director on 1 November 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
18 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 January 2019Registered office address changed from Office 1, 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to Office 1, First Floor 18 Castle Street Dover Kent CT16 1PT on 2 January 2019 (1 page)
1 May 2018Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom to Office 1, 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 1 May 2018 (1 page)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
26 January 2018Notification of Carla Ursula Assiba Thomas as a person with significant control on 5 January 2018 (2 pages)
26 January 2018Cessation of Ronald John White as a person with significant control on 5 January 2018 (1 page)
12 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 January 2018Director's details changed for Ms Carla Ursula Assiba Thomas on 2 December 2017 (2 pages)
15 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 October 2016Appointment of Ms Carla Ursula Assiba Thomas as a director on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Leshia Thompson as a director on 20 October 2016 (1 page)
20 October 2016Appointment of Ms Carla Ursula Assiba Thomas as a director on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Leshia Thompson as a director on 20 October 2016 (1 page)
20 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-20
  • GBP 100
(22 pages)
20 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-20
  • GBP 100
(22 pages)