SEVEN SEAS VENTURES LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G46 8NG

Company number SC470713
Status Active - Proposal to Strike off
Incorporation Date 24 February 2014
Company Type Private Limited Company
Address SPIERSBRIDGE BUSINESS PARK 1 SPIERSBRIDGE WAY, THORNLIEBANK, GLASGOW, SCOTLAND, G46 8NG
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Appointment of Mr Sanjevan Sanny Dulai as a director on 8 November 2016; Termination of appointment of Jagdeep Singh Hans as a director on 8 November 2016. The most likely internet sites of SEVEN SEAS VENTURES LIMITED are www.sevenseasventures.co.uk, and www.seven-seas-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Seven Seas Ventures Limited is a Private Limited Company. The company registration number is SC470713. Seven Seas Ventures Limited has been working since 24 February 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Seven Seas Ventures Limited is Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow Scotland G46 8ng. . DULAI, Sanjevan Sanny is a Director of the company. Director DHAMI, Satinder Singh, Dr has been resigned. Director HANS, Jagdeep Singh has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
DULAI, Sanjevan Sanny
Appointed Date: 08 November 2016
30 years old

Resigned Directors

Director
DHAMI, Satinder Singh, Dr
Resigned: 08 November 2016
Appointed Date: 24 February 2014
47 years old

Director
HANS, Jagdeep Singh
Resigned: 08 November 2016
Appointed Date: 24 February 2014
37 years old

SEVEN SEAS VENTURES LIMITED Events

23 May 2017
First Gazette notice for compulsory strike-off
08 Mar 2017
Appointment of Mr Sanjevan Sanny Dulai as a director on 8 November 2016
08 Mar 2017
Termination of appointment of Jagdeep Singh Hans as a director on 8 November 2016
08 Mar 2017
Termination of appointment of Satinder Singh Dhami as a director on 8 November 2016
17 Feb 2017
Registered office address changed from C/O Harry Ramsdens Kinnaird Village Mcintyre Avenue Larbert Stirlingshire FK5 4XT to Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 17 February 2017
...
... and 3 more events
17 Nov 2015
Previous accounting period extended from 28 February 2015 to 31 March 2015
13 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

12 Mar 2015
Registered office address changed from 92 Deanpark Avenue Balerno Midlothian EH14 7EE Scotland to C/O Harry Ramsdens Kinnaird Village Mcintyre Avenue Larbert Stirlingshire FK5 4XT on 12 March 2015
12 Aug 2014
Registered office address changed from 4 Woodlea Drive Giffnock Glasgow G46 6BU United Kingdom to C/O Harry Ramsdens Kinnaird Village Mcintyre Avenue Larbert Stirlingshire FK5 4XT on 12 August 2014
24 Feb 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted