T. Seaden & Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 26, 1998)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SILKROBE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03192199
Record last updated Monday, April 13, 2015 3:39:20 PM UTC
Official Address 11 Acre House William Road Regent's Park
There are 2,976 companies registered at this street
Locality Regent's Parklondon
Region CamdenLondon, England
Postal Code NW13ER
Sector Other business activities

Charts

Visits

T. SEADEN & COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-102024-120123
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 28, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 29, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Oct 10, 2011 Change of registered office address Change of registered office address
Registry Oct 10, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 10, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 10, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Sep 21, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 13, 2011 Annual return Annual return
Registry Jul 13, 2011 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials May 4, 2011 Annual accounts Annual accounts
Registry Mar 1, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 8, 2010 Annual return Annual return
Financials Dec 30, 2009 Annual accounts Annual accounts
Financials Dec 30, 2009 Annual accounts 3192... Annual accounts 3192...
Registry Dec 23, 2009 Annual return Annual return
Registry Oct 18, 2009 Resignation of one Director Resignation of one Director
Registry Oct 18, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Oct 18, 2009 Miscellaneous document Miscellaneous document
Registry Oct 18, 2009 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 23, 2009 Two appointments: a person and a woman,: a person and a woman Two appointments: a person and a woman,: a person and a woman
Registry Aug 25, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 7, 2008 Resignation of one Search Consultant and one Director (a man) Resignation of one Search Consultant and one Director (a man)
Financials May 29, 2008 Annual accounts Annual accounts
Registry May 21, 2008 Annual return Annual return
Financials Aug 7, 2007 Annual accounts Annual accounts
Registry May 18, 2007 Annual return Annual return
Financials Sep 15, 2006 Annual accounts Annual accounts
Registry May 2, 2006 Annual return Annual return
Registry Mar 16, 2006 Annual return 3192... Annual return 3192...
Registry Mar 10, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 2, 2005 Annual accounts Annual accounts
Financials Jun 1, 2004 Annual accounts 3192... Annual accounts 3192...
Registry May 27, 2004 Annual return Annual return
Registry Jun 5, 2003 Appointment of a secretary Appointment of a secretary
Registry Jun 5, 2003 Resignation of a secretary Resignation of a secretary
Financials Jun 4, 2003 Annual accounts Annual accounts
Registry May 20, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 14, 2003 Annual return Annual return
Financials Jun 5, 2002 Annual accounts Annual accounts
Registry Jun 2, 2002 Annual return Annual return
Registry Jun 6, 2001 Annual return 3192... Annual return 3192...
Financials Jun 5, 2001 Annual accounts Annual accounts
Registry May 8, 2000 Annual return Annual return
Financials Apr 28, 2000 Annual accounts Annual accounts
Registry Dec 6, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 19, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 26, 1999 Annual return Annual return
Financials Jun 2, 1999 Annual accounts Annual accounts
Registry Aug 13, 1998 Annual return Annual return
Registry Aug 13, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 23, 1998 Written elective resolution Written elective resolution
Registry Jun 23, 1998 Written elective resolution 3192... Written elective resolution 3192...
Registry Jun 23, 1998 Written elective resolution Written elective resolution
Financials Feb 26, 1998 Annual accounts Annual accounts
Registry Feb 23, 1998 Change of accounting reference date Change of accounting reference date
Registry Jul 16, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 4, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 4, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 4, 1997 Nc inc already adjusted Nc inc already adjusted
Registry Jun 13, 1997 Annual return Annual return
Registry Sep 20, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 28, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 10, 1996 Company name change Company name change
Registry Jul 9, 1996 Change of name certificate Change of name certificate
Registry Jun 14, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 14, 1996 Director resigned, new director appointed 3192... Director resigned, new director appointed 3192...
Registry Jun 14, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 6, 1996 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Apr 29, 1996 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)