Company Information for SEAWISE INTERNATIONAL SERVICES LIMITED
71-75 SHELTON STREET, LONDON, WC2H 9JQ,
|
Company Registration Number
03275297
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SEAWISE INTERNATIONAL SERVICES LIMITED | |
Legal Registered Office | |
71-75 SHELTON STREET LONDON WC2H 9JQ Other companies in YO41 | |
Company Number | 03275297 | |
---|---|---|
Company ID Number | 03275297 | |
Date formed | 1996-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/12/2018 | |
Account next due | 29/12/2020 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB664939975 |
Last Datalog update: | 2020-07-05 08:23:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIRK VAN DER POEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOREEN WISE |
Company Secretary | ||
JOHN CHRISTOPHER WISE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAWISE HOLDINGS LIMITED | Director | 2015-09-01 | CURRENT | 1996-11-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/12/17 TO 29/12/17 | |
AA01 | Current accounting period shortened from 30/12/18 TO 29/12/18 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH NO UPDATES | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WISE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WISE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 71-75 SHELTON STREET 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND | |
AP01 | DIRECTOR APPOINTED MR DIRK VAN DER POEL | |
TM02 | Termination of appointment of Doreen Wise on 2015-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM BIRCHWOOD, MAIN STREET SUTTON UPON DERWENT YORK EAST RIDING OF YORKSHIRE YO41 4BT | |
AA01 | Change of accounting reference date | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/07/15 TO 31/08/15 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WISE / 12/11/2009 | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/12/04 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/99 | |
ELRES | S369(4) SHT NOTICE MEET 09/07/99 | |
ELRES | S80A AUTH TO ALLOT SEC 09/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/07/97 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/96 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEAWISE INTERNATIONAL SERVICES LIMITED
SEAWISE INTERNATIONAL SERVICES LIMITED owns 1 domain names.
seawise-isl.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SEAWISE INTERNATIONAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |