This company is commonly known as Seacourt Developments Limited. The company was founded 28 years ago and was given the registration number 03069038. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SEACOURT DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03069038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1995 |
End of financial year | : | 31 July 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ | Director | 23 November 2012 | Active |
70 London Road, Stanmore, HA7 4NS | Secretary | 16 June 1995 | Active |
70, Dowdeswell Close, London, SW15 5RL | Secretary | 03 April 2008 | Active |
Lyndum House, 12 High Street, Petersfield, GU32 3JG | Secretary | 06 February 2003 | Active |
29 Albert Court, Prince Consort Road, London, SW7 2BE | Secretary | 25 July 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 16 June 1995 | Active |
10, Saville Court, Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ | Corporate Secretary | 05 July 2012 | Active |
Grove House, Great Yeldham, United Kingdom, CO9 4EY | Director | 23 November 2012 | Active |
27b, High Street, Petersfield, GU32 3JR | Director | 03 October 2011 | Active |
Lyndum House, 12 High Street, Petersfield, GU32 3JG | Director | 25 July 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 16 June 1995 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ | Director | 08 March 2017 | Active |
77, Brook Street, London, W1K 4HY | Director | 15 May 2012 | Active |
144 Great North Way, London, NW4 1EG | Director | 16 June 1995 | Active |
45 Norrice Lea, London, N2 0RN | Director | 21 June 1995 | Active |
1st Floor Marble Arch Tower, 55 Bryanston Street, London, W1H 7AJ | Director | 25 July 2001 | Active |
2nd, Floor 79 Knightsbridge, London, United Kingdom, SW1X 7RB | Corporate Director | 15 May 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-09-13 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-09-13 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-09-13 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-09-12 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-09-12 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-09-12 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-07-25 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-07-25 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-11-08 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-11-08 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-11-08 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-09-13 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-09-13 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-09-13 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-09-13 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-03-09 | Address | Change registered office address company with date old address new address. | Download |
2017-02-28 | Insolvency | Liquidation in administration end of administration. | Download |
2017-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.