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.
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 | : |
|
Registered Address | : | Omni House, 252 Belsize Road, London, England, NW6 4BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Omni House, 252 Belsize Road, London, England, NW6 4BT | Director | 01 May 2019 | Active |
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 | Director | 29 December 1995 | Active |
50 Suffolk Road, North Harrow, HA2 7QG | Director | 01 July 2002 | Active |
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS | Director | 19 July 2018 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 13 October 2017 | Active |
Foxdown, The Orchard On The Green, Croxley Green, WD3 3HS | Director | 01 July 2002 | Active |
Omni House, 252 Belsize Road, London, England, NW6 4BT | Director | 06 June 2019 | Active |
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 | Director | 04 August 2003 | Active |
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 | Director | 01 May 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-26 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-12-29 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-02 | Insolvency | Liquidation in administration extension of period. | Download |
2022-06-28 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-04 | Change of name | Certificate change of name company. | Download |
2022-02-04 | Change of name | Change of name notice. | Download |
2022-01-17 | Change of name | Change of name notice. | Download |
2022-01-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-01-04 | Insolvency | Liquidation in administration proposals. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.