38 SEYCHELLES LIMITED

Register to unlock more data on OkredoRegister

38 SEYCHELLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05780225

Incorporation date

13/04/2006

Size

Dormant

Contacts

Registered address

Registered address

2 Murrayfield Close, Plymouth PL2 3FBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2006)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
Accounts for a dormant company made up to 2022-04-30
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon14/03/2023
Application to strike the company off the register
dot icon14/07/2022
Registered office address changed from C/O Beresford Ward Ltd 77 North Hill Plymouth Devon PL4 8HB to 2 Murrayfield Close Plymouth PL2 3FB on 2022-07-14
dot icon25/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon17/01/2019
Micro company accounts made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon11/01/2018
Micro company accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon15/04/2016
Director's details changed for Sally Prosser on 2016-04-12
dot icon15/04/2016
Director's details changed for Theresa Ortega on 2016-04-12
dot icon15/04/2016
Director's details changed for James Kiely on 2016-04-12
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon05/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon17/04/2013
Director's details changed for Mr Lawrence Beresford-Ward on 2013-01-01
dot icon17/04/2013
Secretary's details changed for Mr Lawrence Beresford-Ward on 2013-01-01
dot icon04/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon13/02/2011
Registered office address changed from 20 Mannamead Road Plymouth PL4 7AA United Kingdom on 2011-02-13
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon07/05/2010
Director's details changed for Theresa Ortega on 2010-04-13
dot icon07/05/2010
Director's details changed for Sally Prosser on 2010-04-13
dot icon07/05/2010
Director's details changed for Lawrence Beresford-Ward on 2010-04-13
dot icon07/05/2010
Director's details changed for James Kiely on 2010-04-13
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 13/04/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 13/04/08; full list of members
dot icon09/05/2008
Registered office changed on 09/05/2008 from wills accountants 10 the crescent plymouth devon PL1 3AB
dot icon16/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/04/2007
Return made up to 13/04/07; full list of members
dot icon23/06/2006
New director appointed
dot icon23/06/2006
Ad 13/04/06--------- £ si 3@1=3 £ ic 1/4
dot icon23/06/2006
New secretary appointed;new director appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
Registered office changed on 23/06/06 from: second floor 10 the crescent plymouth PL1 3AB
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
Director resigned
dot icon13/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
176.75K
-
0.00
-
-
2022
0
176.75K
-
0.00
-
-
2022
0
176.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

176.75K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiely, James
Director
13/04/2006 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 SEYCHELLES LIMITED

38 SEYCHELLES LIMITED is an(a) Dissolved company incorporated on 13/04/2006 with the registered office located at 2 Murrayfield Close, Plymouth PL2 3FB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 38 SEYCHELLES LIMITED?

toggle

38 SEYCHELLES LIMITED is currently Dissolved. It was registered on 13/04/2006 and dissolved on 06/06/2023.

Where is 38 SEYCHELLES LIMITED located?

toggle

38 SEYCHELLES LIMITED is registered at 2 Murrayfield Close, Plymouth PL2 3FB.

What does 38 SEYCHELLES LIMITED do?

toggle

38 SEYCHELLES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 38 SEYCHELLES LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.