SEDO LONDON LIMITED
Status | DISSOLVED |
Company No. | 07076718 |
Category | Private Limited Company |
Incorporated | 14 Nov 2009 |
Age | 14 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2013 |
Years | 11 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
Dissolution application strike off company
Date: 27 Nov 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Axel Hamann
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Janssen
Documents
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
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Michael Rowe
Documents
Appoint person director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Michael Rowe
Documents
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
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
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
Move registers to sail company
Date: 21 Dec 2010
Category: Address
Type: AD03
Documents
Resolution
Date: 07 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 07 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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 LTD DROINTON,STAFFORD,ST18 0LX
Number: | 01347674 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD CHAMBERS,GUISELEY,LS20 9AT
Number: | 06934243 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
53 FORTHVIEW CRES,WEST LOTHIAN,EH51 0LR
Number: | SC627281 |
Status: | ACTIVE |
Category: | Private Limited Company |