UKBizDB.co.uk

SEEWOO FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seewoo Foods Limited. The company was founded 47 years ago and was given the registration number 01295299. The firm's registered office is in LONDON. You can find them at Omni House, 252 Belsize Road, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:SEEWOO FOODS LIMITED
Company Number:01295299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1977
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Omni House, 252 Belsize Road, London, England, NW6 4BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Omni House, 252 Belsize Road, London, England, NW6 4BT

Director01 May 2019Active
122 Howberry Road, Stanmore, HA7 4SD

Secretary-Active
63 On The Hill, Carpenders Park, Watford, WD1 5DS

Director-Active
47, Howberry Road, Edgware, HA8 6FX

Director-Active
25 Meadow Bank, Oxhey, Watford, WD19 4NP

Director29 December 1995Active
50 Suffolk Road, North Harrow, HA2 7QG

Director01 July 2002Active
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS

Director19 July 2018Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director13 October 2017Active
Foxdown, The Orchard On The Green, Croxley Green, WD3 3HS

Director01 July 2002Active
Omni House, 252 Belsize Road, London, England, NW6 4BT

Director06 June 2019Active
7 Arnett Way, Rickmansworth, WD3 4DA

Director-Active
19 Lime Tree Walk, Rickmansworth, WD3 4BX

Director-Active
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS

Director-Active
28, Countess Road, London, United Kingdom, NW5 2XJ

Director04 August 2003Active
Timbers, Northgate, Northwood, HA6 2TH

Director-Active
19 Lime Tree Walk, Rickmansworth, WD3 4BX

Director-Active
Omni House, 252 Belsize Road, London, England, NW6 4BT

Director01 May 2019Active

People with Significant Control

Seewoo Holdings Limited
Notified on:13 December 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Rayner Essex Llp, Tavistock House South, London, United Kingdom, WC1H 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Seewoo Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Rayner Essex Llp, Tavistock House South, London, United Kingdom, WC1H 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Gazette

Gazette dissolved liquidation.

Download
2023-05-26Insolvency

Liquidation in administration move to dissolution.

Download
2022-12-29Insolvency

Liquidation in administration progress report.

Download
2022-12-02Insolvency

Liquidation in administration extension of period.

Download
2022-06-28Insolvency

Liquidation in administration progress report.

Download
2022-02-04Change of name

Certificate change of name company.

Download
2022-02-04Change of name

Change of name notice.

Download
2022-01-17Change of name

Change of name notice.

Download
2022-01-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-01-04Insolvency

Liquidation in administration proposals.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-12-01Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.