About

Registered Number: 03257707
Date of Incorporation: 02/10/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 5 months ago)
Registered Address: Unit 203, Second Floor China House, 401 Edgware Road, London, NW2 6GY

 

Sealwood Properties Ltd was registered on 02 October 1996 and are based in London, it's status is listed as "Dissolved". There is one director listed as Scott, Madeline Olive for the company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Madeline Olive 18 September 2002 17 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 18 October 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 06 October 2014
CH03 - Change of particulars for secretary 23 April 2014
AD01 - Change of registered office address 01 April 2014
MR05 - N/A 09 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 June 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 January 2009
AAMD - Amended Accounts 22 September 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 03 October 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
363s - Annual Return 11 December 2006
CERTNM - Change of name certificate 14 November 2006
AA - Annual Accounts 22 June 2006
225 - Change of Accounting Reference Date 04 April 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
395 - Particulars of a mortgage or charge 20 May 2005
AA - Annual Accounts 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 10 October 2003
395 - Particulars of a mortgage or charge 16 September 2003
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AA - Annual Accounts 23 March 2003
CERTNM - Change of name certificate 19 December 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 18 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
363s - Annual Return 09 October 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 04 June 1999
287 - Change in situation or address of Registered Office 23 March 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 24 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
395 - Particulars of a mortgage or charge 17 April 1998
288c - Notice of change of directors or secretaries or in their particulars 31 December 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
363s - Annual Return 10 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
225 - Change of Accounting Reference Date 29 September 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
287 - Change in situation or address of Registered Office 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2007 Fully Satisfied

N/A

Legal mortgage 01 August 2007 Fully Satisfied

N/A

Debenture 17 May 2005 Fully Satisfied

N/A

Legal charge 29 August 2003 Fully Satisfied

N/A

Legal mortgage 15 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.