About

Registered Number: 04105420
Date of Incorporation: 10/11/2000 (23 years and 5 months ago)
Company Status: Receivership
Registered Address: 13 Hardy Close, Thetford, Norfolk, IP24 1LF

 

Sebi Ltd was registered on 10 November 2000 and are based in Norfolk. Currently we aren't aware of the number of employees at the this company. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONSDALE, Julian Richard 02 January 2008 20 September 2008 1
LONSDALE, Julian 23 September 2003 27 February 2006 1
TREADWELL, Sean 10 November 2000 24 September 2003 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 08 July 2011
LQ02 - Notice of ceasing to act as receiver or manager 08 July 2011
405(1) - Notice of appointment of Receiver 17 June 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 30 April 2008
405(1) - Notice of appointment of Receiver 19 April 2008
363s - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 15 December 2006
395 - Particulars of a mortgage or charge 08 August 2006
AA - Annual Accounts 13 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 06 December 2005
287 - Change in situation or address of Registered Office 20 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2005
395 - Particulars of a mortgage or charge 31 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 16 September 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 16 June 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
363s - Annual Return 25 January 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 01 July 2002
287 - Change in situation or address of Registered Office 01 June 2002
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 2006 Outstanding

N/A

Legal mortgage 19 August 2005 Outstanding

N/A

Legal mortgage 20 August 2004 Outstanding

N/A

Debenture 09 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.