SEADEX LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2LT

Company number 03505595
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 1ST FLOOR 314 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2LT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 10 . The most likely internet sites of SEADEX LIMITED are www.seadex.co.uk, and www.seadex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seadex Limited is a Private Limited Company. The company registration number is 03505595. Seadex Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Seadex Limited is 1st Floor 314 Regents Park Road Finchley London N3 2lt. The company`s financial liabilities are £9.69k. It is £0.09k against last year. And the total assets are £8.24k, which is £8.24k against last year. KLEIN, Sherrill Ruth is a Secretary of the company. KLEIN, Gary Charles is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Non-trading company".


seadex Key Finiance

LIABILITIES £9.69k
+0%
CASH n/a
TOTAL ASSETS £8.24k
+412150%
All Financial Figures

Current Directors

Secretary
KLEIN, Sherrill Ruth
Appointed Date: 18 March 1998

Director
KLEIN, Gary Charles
Appointed Date: 18 March 1998
76 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 March 1998
Appointed Date: 05 February 1998

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 18 March 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Mr Gary Charles Klein
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sherrill Ruth Klein
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEADEX LIMITED Events

27 Mar 2017
Confirmation statement made on 5 February 2017 with updates
21 Oct 2016
Micro company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10

16 Nov 2015
Micro company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10

...
... and 46 more events
07 Apr 1998
Accounting reference date extended from 28/02/99 to 31/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Mar 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 Mar 1998
£ nc 100/1000000 18/03/98
05 Feb 1998
Incorporation