About

Registered Number: 05448545
Date of Incorporation: 10/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2015 (8 years and 6 months ago)
Registered Address: 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Based in London, 1a Seal Systems Ltd was established in 2005, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The business has 2 directors listed as Bell, Rachael, Mossop, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSSOP, Andrew 12 May 2005 07 February 2011 1
Secretary Name Appointed Resigned Total Appointments
BELL, Rachael 07 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2015
4.68 - Liquidator's statement of receipts and payments 20 August 2014
4.68 - Liquidator's statement of receipts and payments 12 July 2013
2.24B - N/A 26 June 2012
2.34B - N/A 21 June 2012
2.24B - N/A 17 February 2012
2.23B - N/A 07 September 2011
2.17B - N/A 07 September 2011
2.16B - N/A 06 September 2011
2.16B - N/A 24 August 2011
2.17B - N/A 24 August 2011
AD01 - Change of registered office address 11 August 2011
2.12B - N/A 03 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 28 February 2011
AP03 - Appointment of secretary 25 February 2011
TM02 - Termination of appointment of secretary 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 13 December 2007
287 - Change in situation or address of Registered Office 12 October 2007
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 21 June 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 07 June 2006
395 - Particulars of a mortgage or charge 20 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2010 Outstanding

N/A

Debenture 13 June 2007 Outstanding

N/A

Agreement 12 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.