SEZA ESTATE & MANAGEMENT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 8LH
Company number 09356989
Status Active
Incorporation Date 16 December 2014
Company Type Private Limited Company
Address 4385, 09356989: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of SEZA ESTATE & MANAGEMENT LIMITED are www.sezaestatemanagement.co.uk, and www.seza-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Seza Estate Management Limited is a Private Limited Company. The company registration number is 09356989. Seza Estate Management Limited has been working since 16 December 2014. The present status of the company is Active. The registered address of Seza Estate Management Limited is 4385 09356989 Companies House Default Address Cardiff Cf14 8lh. . JUNELE, Jana is a Secretary of the company. MAGID, Walid Anwar is a Director of the company. Secretary JUNELE, Natalja has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JUNELE, Jana
Appointed Date: 11 April 2016

Director
MAGID, Walid Anwar
Appointed Date: 16 December 2014
37 years old

Resigned Directors

Secretary
JUNELE, Natalja
Resigned: 11 April 2016
Appointed Date: 16 December 2014

SEZA ESTATE & MANAGEMENT LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 December 2015
31 Jan 2017
Compulsory strike-off action has been discontinued
15 Nov 2016
First Gazette notice for compulsory strike-off
12 Apr 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

12 Apr 2016
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 12 April 2016
...
... and 5 more events
11 Apr 2016
Termination of appointment of Natalja Junele as a secretary on 11 April 2016
09 Apr 2016
Compulsory strike-off action has been discontinued
15 Mar 2016
First Gazette notice for compulsory strike-off
29 Oct 2015
Registered office address changed from 63 Chelsea Bridge Wharf London SW8 4NZ United Kingdom to 85 Lexham Gardens Kensington London W5 6JN on 29 October 2015
16 Dec 2014
Incorporation
Statement of capital on 2014-12-16
  • GBP 1