SEEWHY SOFTWARE LIMITED
Status | DISSOLVED |
Company No. | 04628230 |
Category | Private Limited Company |
Incorporated | 03 Jan 2003 |
Age | 21 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2016 |
Years | 7 years, 10 months |
SUMMARY
SEEWHY SOFTWARE LIMITED is an dissolved private limited company with number 04628230. It was incorporated 21 years, 5 months ago, on 03 January 2003 and it was dissolved 7 years, 10 months ago, on 03 August 2016. The company address is 52 Brook Street, London, W1K 5DS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Feb 2016
Action Date: 28 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2015
Action Date: 28 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2014
Action Date: 28 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Feb 2013
Action Date: 28 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2012
Action Date: 28 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-11-28
Documents
Change registered office address company with date old address
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Address
Type: AD01
Old address: , New Lodge Drift Road, Windsor, Berkshire, SL4 4RR
Change date: 2010-12-09
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type small
Date: 21 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 12 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dermot Berkery
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Charles Martin Nicholls
Documents
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frans Van Schaik
Documents
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Powell
Documents
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Mckinnon
Documents
Legacy
Date: 15 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change account reference date company previous shortened
Date: 07 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2009-12-31
Documents
Accounts with accounts type full
Date: 25 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 26/08/2008 from, 40 alma road, windsor, berkshire, SL4 3HJ
Documents
Accounts with accounts type full
Date: 13 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Resolution
Date: 09 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Mar 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/07; no change of members
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/06; change of members
Documents
Accounts with accounts type full
Date: 02 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 26 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/06/05--------- £ si [email protected]=13333 £ ic 192/13525
Documents
Legacy
Date: 26 Sep 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/06/05
Documents
Resolution
Date: 26 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 14 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/02/04--------- £ si [email protected]= 92 £ ic 100/192
Documents
Legacy
Date: 19 Feb 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/02/04
Documents
Resolution
Date: 19 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2004
Category: Capital
Type: 122
Description: S-div 19/01/04
Documents
Resolution
Date: 27 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Some Companies
DUNRAVEN HOUSE 6 MEADOW COURT,WITNEY,OX28 6ER
Number: | 07050136 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-11 STATION CLOSE,POTTERS BAR,EN6 1TL
Number: | 03239218 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BAGDALE,WHITBY,YO21 1QL
Number: | 11534728 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIT FOR PURPOSE SOLUTIONS LIMITED
OXFORD HOUSE 8 CHURCH STREET,NOTTINGHAM,NG5 8FB
Number: | 11504451 |
Status: | ACTIVE |
Category: | Private Limited Company |
107A RIPPLE ROAD,BARKING,IG11 7NY
Number: | 10260754 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WYVERN AVENUE,NOTTINGHAM,NG10 1AE
Number: | 10264849 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |