SEA ENTERPRISE SHIPPING LIMITED

Third Floor, Millennium Bridge Third Floor, Millennium Bridge, London, EC4V 4AJ
StatusDISSOLVED
Company No.05393713
CategoryPrivate Limited Company
Incorporated16 Mar 2005
Age19 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution09 Oct 2012
Years11 years, 8 months, 6 days

SUMMARY

SEA ENTERPRISE SHIPPING LIMITED is an dissolved private limited company with number 05393713. It was incorporated 19 years, 2 months, 30 days ago, on 16 March 2005 and it was dissolved 11 years, 8 months, 6 days ago, on 09 October 2012. The company address is Third Floor, Millennium Bridge Third Floor, Millennium Bridge, London, EC4V 4AJ.



Company Fillings

Gazette dissolved voluntary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doughty Nominees Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claes Goran Arlert

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bengt-Olof Adolfsson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael William Aubrey Lloyd

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 27 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 27 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 27 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 27 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 27 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

View document PDF

Accounts with accounts type full

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/05

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 05/04/06 from: millenium bridge house 2 lambeth hill london EC4V 4AJ

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 29/12/05 from: third floor 5-7 st. Helen's place london EC3A 6AU

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4440 LTD

ARQUEN HOUSE,ST. ALBANS,AL3 4PQ

Number:11385337
Status:ACTIVE
Category:Private Limited Company

DRESSMEINTHIS LIMITED

36 MAYNARD COURT,WALTHAM ABBEY,EN9 3DU

Number:10945428
Status:ACTIVE
Category:Private Limited Company

FINELITE LIMITED

UNIT 8 PILLATON HALL FARM,PENKRIDGE,ST19 5RZ

Number:06034102
Status:ACTIVE
Category:Private Limited Company

K3N LIMITED

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:06284666
Status:ACTIVE
Category:Private Limited Company

PONTIQ LIMITED

3 WHORLTON,NEWCASTLE UPON TYNE,NE5 1NP

Number:10086448
Status:ACTIVE
Category:Private Limited Company

ROWAN TALLANT DESIGN LTD

6 SEWARDSTONE ROAD,WALTHAM ABBEY,EN9 1NA

Number:09741183
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source