SEAGOLD TRADING LTD

Register to unlock more data on OkredoRegister

SEAGOLD TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03529933

Incorporation date

17/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon15/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2013
First Gazette notice for voluntary strike-off
dot icon26/09/2012
Voluntary strike-off action has been suspended
dot icon03/09/2012
First Gazette notice for voluntary strike-off
dot icon28/02/2012
Voluntary strike-off action has been suspended
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon08/02/2012
Application to strike the company off the register
dot icon08/01/2012
Appointment of Miller & Co. Secretaries Ltd as a secretary on 2011-12-31
dot icon30/11/2011
Appointment of Mr Pasquale Granato as a director on 2011-12-01
dot icon30/11/2011
Termination of appointment of Mario Danese as a director on 2011-12-01
dot icon19/10/2011
Certificate of change of name
dot icon19/10/2011
Change of name notice
dot icon13/10/2011
Resolutions
dot icon13/10/2011
Change of name notice
dot icon10/10/2011
Withdraw the company strike off application
dot icon10/10/2011
Registered office address changed from C/O Mario Danese 7 Beaufort Gardens Suite 6 London London SW3 1PT United Kingdom on 2011-10-11
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-20
dot icon16/08/2011
Voluntary strike-off action has been suspended
dot icon08/08/2011
First Gazette notice for voluntary strike-off
dot icon28/07/2011
Application to strike the company off the register
dot icon17/05/2011
Appointment of Mr Mario Danese as a director
dot icon17/05/2011
Registered office address changed from International House 223 Regent Street London W1B 2QD United Kingdom on 2011-05-18
dot icon17/05/2011
Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf London E14 5LQ United Kingdom on 2011-05-18
dot icon12/05/2011
Termination of appointment of Monica Masia Lizana as a director
dot icon12/05/2011
Termination of appointment of Elvira Lozano Fernandez as a director
dot icon12/05/2011
Termination of appointment of Elvira Lozano Fernandez as a director
dot icon12/05/2011
Termination of appointment of Lisa Lamb as a secretary
dot icon12/04/2011
Appointment of Miss Lisa Lamb as a secretary
dot icon12/04/2011
Termination of appointment of Icba Llp as a secretary
dot icon17/03/2011
Registered office address changed from 6th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 2011-03-18
dot icon22/02/2011
Appointment of Icba Llp as a secretary
dot icon21/02/2011
Termination of appointment of Mario Danese as a secretary
dot icon02/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon31/01/2011
Appointment of Mrs Monica Masia Lizana as a director
dot icon31/01/2011
Appointment of Mrs Elvira Lozano Fernandez as a director
dot icon30/01/2011
Current accounting period shortened from 2011-12-20 to 2011-06-30
dot icon01/11/2010
Accounts for a dormant company made up to 2009-12-20
dot icon20/09/2010
Compulsory strike-off action has been discontinued
dot icon19/09/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon19/09/2010
Registered office address changed from C/O Jose Miguel Artiles International House 6th Floor 223 Regent Street London W1B 2QD United Kingdom on 2010-09-20
dot icon18/09/2010
Termination of appointment of Mario Danese as a director
dot icon14/09/2010
Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 2010-09-15
dot icon14/09/2010
Appointment of Mr Mario Danese as a secretary
dot icon12/07/2010
First Gazette notice for compulsory strike-off
dot icon31/03/2010
Termination of appointment of Andrew Grass as a secretary
dot icon10/02/2010
Registered office address changed from 6th Floor International House 223 Regent Street London W1B 2QD on 2010-02-11
dot icon08/02/2010
Termination of appointment of Jose Artiles Ceballos as a director
dot icon08/02/2010
Appointment of Andrew Robert Grass as a secretary
dot icon24/01/2010
Termination of appointment of a director
dot icon24/01/2010
Appointment of Marlo Danese as a director
dot icon24/01/2010
Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 2010-01-25
dot icon19/01/2010
Registered office address changed from 8 Crusader House 13-15 Pall Mall St James's London SW1Y 5LU on 2010-01-20
dot icon03/12/2009
Accounts for a dormant company made up to 2008-12-20
dot icon11/11/2009
Termination of appointment of Mario Danese as a director
dot icon07/11/2009
Termination of appointment of Alessandro Di Ponio as a director
dot icon11/08/2009
Registered office changed on 12/08/2009 from 6TH floor international house 223 regent street london W1B 2OD
dot icon02/08/2009
Certificate of change of name
dot icon27/07/2009
Director appointed mario danese
dot icon27/07/2009
Director appointed jose miguel artiles ceballos
dot icon10/05/2009
Return made up to 18/03/09; full list of members
dot icon23/04/2009
Registered office changed on 24/04/2009 from 51A anson road tufnell park london N7 0AR
dot icon21/04/2009
Accounting reference date shortened from 31/03/2009 to 20/12/2008
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Director appointed alessandro di ponio
dot icon22/12/2008
Registered office changed on 23/12/2008 from 211 piccadilly mayfair london W1J 9HF
dot icon22/12/2008
Appointment Terminated Director mario danese
dot icon21/12/2008
Certificate of change of name
dot icon16/09/2008
Appointment Terminated Secretary miller & co. Secretaries LIMITED
dot icon27/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/03/2008
Return made up to 18/03/08; full list of members
dot icon30/03/2008
Director's Change of Particulars / mario danese / 31/03/2008 / HouseName/Number was: , now: 211; Street was: 16A shorrolds road, now: piccadilly; Post Code was: SW6 7TP, now: W1J 9HF
dot icon02/02/2008
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2007
Total exemption full accounts made up to 2005-03-31
dot icon02/05/2007
Registered office changed on 03/05/07 from: 1-5 lillie road london SW6 1TX
dot icon13/04/2007
Return made up to 18/03/07; full list of members
dot icon03/04/2006
Certificate of change of name
dot icon27/03/2006
Return made up to 18/03/06; full list of members
dot icon21/06/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/03/2005
Return made up to 18/03/05; full list of members
dot icon23/03/2005
Director resigned
dot icon23/03/2005
New director appointed
dot icon04/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
Return made up to 18/03/04; full list of members
dot icon16/08/2004
Secretary resigned
dot icon15/06/2004
Registered office changed on 16/06/04 from: 51A anson road tufnel park london N7 0AR
dot icon13/06/2004
Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/06/2003
New secretary appointed
dot icon04/06/2003
Registered office changed on 05/06/03 from: 10 cromwell place south kensington london SW7 2JN
dot icon01/05/2003
Return made up to 18/03/03; full list of members
dot icon06/04/2003
Secretary's particulars changed
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 18/03/02; full list of members
dot icon20/03/2002
Secretary's particulars changed
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/07/2001
Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY
dot icon13/03/2001
Return made up to 18/03/01; full list of members
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon20/01/2001
Director resigned
dot icon20/01/2001
New director appointed
dot icon09/12/2000
Director's particulars changed
dot icon03/08/2000
Registered office changed on 04/08/00 from: suite 134 2 lansdowne row london W1X 8HL
dot icon23/03/2000
Return made up to 18/03/00; full list of members
dot icon20/01/2000
Accounts made up to 1999-03-31
dot icon09/05/1999
Return made up to 18/03/99; full list of members
dot icon22/04/1999
Director resigned
dot icon06/08/1998
Certificate of change of name
dot icon09/06/1998
New director appointed
dot icon17/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
19/12/2010
dot iconLast change occurred
19/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
19/12/2010
dot iconNext account date
19/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danese, Mario
Director
18/03/1998 - 16/01/2001
147
Danese, Mario
Director
22/07/2009 - 01/10/2009
147
Danese, Mario
Director
31/12/2010 - 01/12/2011
147
Danese, Mario
Director
01/01/2010 - 19/09/2010
147
Danese, Mario
Director
31/12/2004 - 22/12/2008
147

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEAGOLD TRADING LTD

SEAGOLD TRADING LTD is an(a) Dissolved company incorporated on 17/03/1998 with the registered office located at 2nd Floor 167-169 Great Portland Street, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEAGOLD TRADING LTD?

toggle

SEAGOLD TRADING LTD is currently Dissolved. It was registered on 17/03/1998 and dissolved on 15/07/2013.

Where is SEAGOLD TRADING LTD located?

toggle

SEAGOLD TRADING LTD is registered at 2nd Floor 167-169 Great Portland Street, London W1W 5PF.

What does SEAGOLD TRADING LTD do?

toggle

SEAGOLD TRADING LTD operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for SEAGOLD TRADING LTD?

toggle

The latest filing was on 15/07/2013: Final Gazette dissolved via voluntary strike-off.