About

Registered Number: 04698411
Date of Incorporation: 14/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 264 High Street, Beckenham, Kent, BR3 1DZ

 

Sea Land (UK) Ltd was setup in 2003, it has a status of "Dissolved". Ghorbmani Harsini, Shahin is listed as the only a director of the company. We do not know the number of employees at Sea Land (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GHORBMANI HARSINI, Shahin 14 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
AA - Annual Accounts 14 November 2018
PSC07 - N/A 06 September 2018
PSC01 - N/A 22 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 25 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 07 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
287 - Change in situation or address of Registered Office 19 June 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 24 August 2005
395 - Particulars of a mortgage or charge 13 May 2005
363s - Annual Return 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 26 March 2004
225 - Change of Accounting Reference Date 22 January 2004
287 - Change in situation or address of Registered Office 13 June 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.