Company NameSeasia Consultants Ltd.
Company StatusDissolved
Company Number04545409
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NamesGrantside Ltd and Document Processing Solutions Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robinder Bedi
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence Address7 Acorn Close
Burnage
Manchester
Lancashire
M19 2HS
Director NameMichele Anne May
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2004)
RoleCompany Director
Correspondence Address11 Langdale Avenue
Formby
Liverpool
L37 2LB
Secretary NameGordon May
NationalityBritish
StatusResigned
Appointed14 January 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2005)
RoleSecretary
Correspondence Address11 Langdale Avenue
Formby
Liverpool
L37 2LB
Director NameRobert Ian Hunt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Mill Lane
Lymm
Cheshire
WA13 9SQ
Director NameMeenaz Firfire
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2007)
RoleConsultant
Correspondence Address1a1b Queens Park Road
Blackburn
Lancashire
BB1 1RF
Director NameDiane Harper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2007)
RoleManaging Directors
Correspondence Address1a1b Queens Park Road
Blackburn
Lancashire
BB1 1RF
Secretary NameDiane Harper
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2007)
RoleManaging Directors
Correspondence Address1a1b Queens Park Road
Blackburn
Lancashire
BB1 1RF
Secretary NameHaramrit Bedi
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2010)
RoleAdministrator
Correspondence Address7 Acorn Close
Burnage
Manchester
M19 2HS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteseasiaconsultants.com
Telephone0161 2820965
Telephone regionManchester

Location

Registered Address7 Acorn Close
Burnage
Manchester
Lancs
M19 2HS
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robinder Bedi
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,651
Cash£3
Current Liabilities£54,356

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2015Voluntary strike-off action has been suspended (1 page)
10 September 2015Voluntary strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
30 December 2014Voluntary strike-off action has been suspended (1 page)
30 December 2014Voluntary strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
3 May 2014Voluntary strike-off action has been suspended (1 page)
3 May 2014Voluntary strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
13 July 2013Voluntary strike-off action has been suspended (1 page)
13 July 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Application to strike the company off the register (3 pages)
16 April 2013Application to strike the company off the register (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
(3 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
(3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
25 September 2010Director's details changed for Robinder Bedi on 25 September 2010 (2 pages)
25 September 2010Director's details changed for Robinder Bedi on 25 September 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Termination of appointment of Haramrit Bedi as a secretary (1 page)
18 January 2010Termination of appointment of Haramrit Bedi as a secretary (1 page)
24 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
13 March 2009Company name changed document processing solutions LTD.\certificate issued on 13/03/09 (2 pages)
13 March 2009Company name changed document processing solutions LTD.\certificate issued on 13/03/09 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 October 2008Registered office changed on 20/10/2008 from 7 acorn close burnage manchester greater manchester M19 2HS (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Return made up to 25/09/08; full list of members (3 pages)
20 October 2008Location of debenture register (1 page)
20 October 2008Registered office changed on 20/10/2008 from 7 acorn close burnage manchester greater manchester M19 2HS (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 25/09/08; full list of members (3 pages)
20 October 2008Location of register of members (1 page)
30 July 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
30 July 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
17 July 2008Accounting reference date shortened from 30/09/2007 to 30/04/2007 (1 page)
17 July 2008Accounting reference date shortened from 30/09/2007 to 30/04/2007 (1 page)
25 September 2007Return made up to 25/09/07; full list of members (6 pages)
25 September 2007Return made up to 25/09/07; full list of members (6 pages)
5 July 2007Registered office changed on 05/07/07 from: unit G2 warrington business park long lane warrington cheshire WA2 8TX (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: unit G2 warrington business park long lane warrington cheshire WA2 8TX (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
10 January 2007Return made up to 25/09/06; full list of members (7 pages)
10 January 2007Return made up to 25/09/06; full list of members (7 pages)
2 January 2007Return made up to 22/08/06; full list of members (2 pages)
2 January 2007Return made up to 22/08/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New director appointed (2 pages)
27 September 2005Return made up to 22/08/05; full list of members (6 pages)
27 September 2005Return made up to 22/08/05; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 July 2005Registered office changed on 02/07/05 from: c/o garratts 29 waterloo road wolverhamton west midlands WV1 4DJ (1 page)
2 July 2005Registered office changed on 02/07/05 from: c/o garratts 29 waterloo road wolverhamton west midlands WV1 4DJ (1 page)
20 April 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Ad 04/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Ad 04/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2005Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2005Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2003Return made up to 25/09/03; full list of members (6 pages)
11 December 2003Return made up to 25/09/03; full list of members (6 pages)
17 April 2003Registered office changed on 17/04/03 from: 152-160 city road london EC1V 2NX (1 page)
17 April 2003Registered office changed on 17/04/03 from: 152-160 city road london EC1V 2NX (1 page)
14 April 2003Company name changed grantside LTD\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed grantside LTD\certificate issued on 13/04/03 (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
25 September 2002Incorporation (8 pages)
25 September 2002Incorporation (8 pages)