About

Registered Number: 05206256
Date of Incorporation: 16/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2018 (5 years and 5 months ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, BN1 1EE

 

Based in Brighton, Sejuice Ltd was established in 2004, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed as Mulheron, Sarah Philippa, Mulheron, Steven John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULHERON, Sarah Philippa 16 August 2004 - 1
MULHERON, Steven John 16 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 10 August 2018
RESOLUTIONS - N/A 26 June 2009
4.20 - N/A 26 June 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363s - Annual Return 05 February 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 07 January 2007
363s - Annual Return 09 October 2006
287 - Change in situation or address of Registered Office 05 May 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 27 June 2005
395 - Particulars of a mortgage or charge 25 June 2005
225 - Change of Accounting Reference Date 15 June 2005
395 - Particulars of a mortgage or charge 24 May 2005
287 - Change in situation or address of Registered Office 23 May 2005
287 - Change in situation or address of Registered Office 22 April 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2005 Outstanding

N/A

Debenture 21 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.