About

Registered Number: 06205023
Date of Incorporation: 05/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2020 (3 years and 10 months ago)
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

 

Seamore Developments Ltd was registered on 05 April 2007 and has its registered office in St Albans, Hertfordshire. We do not know the number of employees at the business. Sacau, Jean Philippe is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACAU, Jean Philippe 05 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2020
LIQ13 - N/A 17 March 2020
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 29 May 2019
RESOLUTIONS - N/A 28 May 2019
LIQ01 - N/A 28 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2019
AA01 - Change of accounting reference date 14 May 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 30 March 2018
AA - Annual Accounts 30 December 2017
CH01 - Change of particulars for director 08 November 2017
PSC04 - N/A 08 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 02 May 2015
AD01 - Change of registered office address 02 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 22 December 2008
225 - Change of Accounting Reference Date 08 December 2008
363a - Annual Return 30 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.