About

Registered Number: 04296797
Date of Incorporation: 01/10/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE

 

Having been setup in 2001, Seacrest Trading Corporation Ltd has its registered office in Mildenhall, Suffolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Garapati, Ajoy, Smith, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARAPATI, Ajoy 01 October 2001 - 1
SMITH, Christopher 21 July 2016 01 September 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 March 2020
AD01 - Change of registered office address 01 October 2019
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 08 March 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 24 November 2015
DISS40 - Notice of striking-off action discontinued 27 October 2015
AR01 - Annual Return 26 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AA - Annual Accounts 11 September 2014
AA - Annual Accounts 01 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 28 October 2013
AAMD - Amended Accounts 09 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
DISS40 - Notice of striking-off action discontinued 30 October 2012
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AD01 - Change of registered office address 06 July 2012
DISS16(SOAS) - N/A 20 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 23 October 2009
AD01 - Change of registered office address 22 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 24 November 2008
363s - Annual Return 29 September 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 28 June 2005
AA - Annual Accounts 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 02 June 2003
225 - Change of Accounting Reference Date 02 June 2003
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.