About

Registered Number: 05583143
Date of Incorporation: 05/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 1 month ago)
Registered Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

 

Based in Northampton, Seyani Ltd was established in 2005. We don't currently know the number of employees at this business. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATT, Tejan Kavshik 07 October 2005 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Kunal 01 January 2009 - 1
BHATT, Pratima Kaushik 07 October 2005 01 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 20 February 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 04 September 2014
AA - Annual Accounts 04 March 2014
AD01 - Change of registered office address 04 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 November 2012
AA01 - Change of accounting reference date 30 July 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 19 June 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 13 July 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
363a - Annual Return 02 February 2009
225 - Change of Accounting Reference Date 29 August 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
CERTNM - Change of name certificate 26 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 06 August 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363s - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.