Company NameSeeashop Limited
Company StatusDissolved
Company Number03927779
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Directors

Director NameMr James Daniel Howard Arnold
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleInvestment Management
Correspondence Address37 Lennox Gardens
London
SW1X 0DF
Director NameDavid Sharam Elghanayan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleProperty
Correspondence Address8 Kensington Palace Gardens
London
W8 4QP
Director NameMichael Webber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Evelyn Gardens
London
SW7 3BJ
Secretary NameDavid Sharam Elghanayan
NationalityBritish
StatusClosed
Appointed25 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 10 September 2002)
RoleProperty
Correspondence Address8 Kensington Palace Gardens
London
W8 4QP
Secretary NameMichael Webber
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Evelyn Gardens
London
SW7 3BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBank House 8 Charlotte Street
Manchester
Lancashire
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
13 August 2001Ad 18/06/01--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages)
12 July 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
12 July 2001£ nc 1000/65000 18/06/01 (2 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2001Memorandum and Articles of Association (13 pages)
31 March 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)