About

Registered Number: 03275413
Date of Incorporation: 04/11/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 71-75 Shelton Street, London, WC2H 9JQ

 

Founded in 1996, Seawise Holdings Ltd are based in London, it's status at Companies House is "Dissolved". The companies directors are listed as Van Der Poel, Dirk, Wise, Doreen, Wise, John Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER POEL, Dirk 01 September 2015 - 1
WISE, John Christopher 04 November 1996 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
WISE, Doreen 04 November 1996 01 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 03 April 2020
CS01 - N/A 30 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 17 September 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 12 February 2019
AA01 - Change of accounting reference date 21 December 2018
AA01 - Change of accounting reference date 21 September 2018
AA - Annual Accounts 05 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
CS01 - N/A 22 December 2017
PSC07 - N/A 15 December 2017
PSC02 - N/A 15 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 04 January 2017
CS01 - N/A 22 November 2016
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 30 October 2015
AP01 - Appointment of director 30 October 2015
TM02 - Termination of appointment of secretary 30 October 2015
AD01 - Change of registered office address 30 October 2015
AA01 - Change of accounting reference date 09 October 2015
AA - Annual Accounts 02 October 2015
AA01 - Change of accounting reference date 28 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 05 November 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 12 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 November 2010
RESOLUTIONS - N/A 13 January 2010
SH19 - Statement of capital 13 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2010
CAP-SS - N/A 13 January 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 12 November 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 04 December 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 08 November 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 09 November 1999
RESOLUTIONS - N/A 19 July 1999
RESOLUTIONS - N/A 19 July 1999
RESOLUTIONS - N/A 19 July 1999
RESOLUTIONS - N/A 19 July 1999
SA - Shares agreement 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
123 - Notice of increase in nominal capital 01 July 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 19 November 1997
RESOLUTIONS - N/A 06 November 1997
225 - Change of Accounting Reference Date 25 March 1997
288b - Notice of resignation of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
287 - Change in situation or address of Registered Office 13 November 1996
NEWINC - New incorporation documents 04 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.