SEDO LONDON LIMITED

7th & 8th Floor Penderel House 7th & 8th Floor Penderel House, London, WC1V 7HP, England
StatusDISSOLVED
Company No.07076718
CategoryPrivate Limited Company
Incorporated14 Nov 2009
Age14 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution19 Mar 2013
Years11 years, 2 months, 20 days

SUMMARY

SEDO LONDON LIMITED is an dissolved private limited company with number 07076718. It was incorporated 14 years, 6 months, 24 days ago, on 14 November 2009 and it was dissolved 11 years, 2 months, 20 days ago, on 19 March 2013. The company address is 7th & 8th Floor Penderel House 7th & 8th Floor Penderel House, London, WC1V 7HP, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-01

Officer name: Mr Tobias Steffen Flaitz

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-31

Officer name: Tim Schumacher

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2012

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: 16 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-16

Old address: New Penderel House 283-288 High Holborn London WC1V 7HP England

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Liesbeth Mack-De Boer

Change date: 2011-11-14

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Axel Hamann

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Janssen

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Address

Type: AD01

Old address: New Penderal House 283-288 High Holborn London WC1V 7HP United Kingdom

Change date: 2011-04-15

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Rowe

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Rowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andreas Gerdes Janssen

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Schumacher

Change date: 2010-05-01

Documents

View document PDF

Move registers to sail company

Date: 21 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 07 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 14 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY RANGER INTERMEDIARY SERVICES EASTLEIGH LIMITED

20 ELBRIDGE AVENUE,BOGNOR REGIS,PO21 5AD

Number:09753299
Status:ACTIVE
Category:Private Limited Company

E.L. COOPER & CO. LIMITED

E L COOPER & CO LTD DROINTON,STAFFORD,ST18 0LX

Number:01347674
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE BUILDERS LTD

OXFORD CHAMBERS,GUISELEY,LS20 9AT

Number:06934243
Status:LIQUIDATION
Category:Private Limited Company

GDK UTILITIES LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:09549892
Status:ACTIVE
Category:Private Limited Company

PREMIER PROPERTY & ESTATES MANAGEMENT LTD

ARNEL HOUSE 1 PEERGLOW CENTRE,WARE,SG12 9QL

Number:11611492
Status:ACTIVE
Category:Private Limited Company

SCIWI PROPERTY LTD

53 FORTHVIEW CRES,WEST LOTHIAN,EH51 0LR

Number:SC627281
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