SEDAMIS PPP UK LIMITED

Register to unlock more data on OkredoRegister

SEDAMIS PPP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04906231

Incorporation date

20/09/2003

Size

Full

Contacts

Registered address

Registered address

St.Martins House, 1 Gresham Street, London EC2V 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2003)
dot icon12/09/2011
Final Gazette dissolved following liquidation
dot icon12/06/2011
Return of final meeting in a members' voluntary winding up
dot icon22/02/2011
Liquidators' statement of receipts and payments to 2011-01-28
dot icon05/02/2010
Resolutions
dot icon05/02/2010
Declaration of solvency
dot icon04/02/2010
Appointment of a voluntary liquidator
dot icon04/02/2010
Appointment of a voluntary liquidator
dot icon26/01/2010
Appointment of Andrew Charles Mutch Rhodes as a director
dot icon05/01/2010
Termination of appointment of William Doughty as a director
dot icon01/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon29/11/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon22/09/2009
Return made up to 21/09/09; full list of members
dot icon05/02/2009
Certificate of change of name
dot icon04/02/2009
Secretary's Change of Particulars / trillium secretariat services LIMITED / 27/01/2009 / Surname was: trillium secretariat services LIMITED, now: semperian secretariat services LIMITED
dot icon15/01/2009
Appointment Terminated Director ian ellis
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 21/09/08; full list of members
dot icon29/04/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008 Alignment with Parent or Subsidiary
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/12/2007
New director appointed
dot icon07/10/2007
Secretary's particulars changed
dot icon20/09/2007
Return made up to 21/09/07; full list of members
dot icon16/09/2007
Certificate of change of name
dot icon05/09/2007
Director resigned
dot icon22/08/2007
Secretary's particulars changed
dot icon05/08/2007
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/02/2007
Resolutions
dot icon25/02/2007
New director appointed
dot icon25/02/2007
New director appointed
dot icon25/02/2007
New director appointed
dot icon08/02/2007
Director resigned
dot icon08/02/2007
Director resigned
dot icon06/12/2006
Director resigned
dot icon11/10/2006
Return made up to 21/09/06; full list of members
dot icon05/10/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Particulars of mortgage/charge
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Resolutions
dot icon22/01/2006
Return made up to 21/09/05; full list of members
dot icon04/12/2005
New secretary appointed
dot icon27/11/2005
Secretary resigned
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Declaration of mortgage charge released/ceased
dot icon28/06/2005
Registered office changed on 29/06/05 from: first floor 8 eagle court london EC1M 5QD
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon14/02/2005
Particulars of mortgage/charge
dot icon23/01/2005
Particulars of mortgage/charge
dot icon18/11/2004
Memorandum and Articles of Association
dot icon21/10/2004
Return made up to 21/09/04; full list of members
dot icon18/07/2004
Accounting reference date extended from 30/04/04 to 31/12/04
dot icon09/06/2004
Registered office changed on 10/06/04 from: 21 holborn viaduct london EC1A 2DY
dot icon26/04/2004
Particulars of mortgage/charge
dot icon09/01/2004
Accounting reference date shortened from 30/09/04 to 30/04/04
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon29/12/2003
Particulars of mortgage/charge
dot icon29/12/2003
Resolutions
dot icon08/12/2003
Certificate of change of name
dot icon20/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
21/09/2003 - 09/12/2003
177
LOVITING LIMITED
Nominee Director
21/09/2003 - 09/12/2003
177
SISEC LIMITED
Nominee Secretary
21/09/2003 - 01/09/2005
183
Ellis, David James
Director
27/07/2006 - 07/12/2006
112
Doughty, William Robert
Director
27/07/2006 - 31/12/2009
111

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 SEDAMIS PPP UK LIMITED

SEDAMIS PPP UK LIMITED is an(a) Dissolved company incorporated on 20/09/2003 with the registered office located at St.Martins House, 1 Gresham Street, London EC2V 7BX. There are currently 4 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 SEDAMIS PPP UK LIMITED?

toggle

SEDAMIS PPP UK LIMITED is currently Dissolved. It was registered on 20/09/2003 and dissolved on 12/09/2011.

Where is SEDAMIS PPP UK LIMITED located?

toggle

SEDAMIS PPP UK LIMITED is registered at St.Martins House, 1 Gresham Street, London EC2V 7BX.

What does SEDAMIS PPP UK LIMITED do?

toggle

SEDAMIS PPP UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SEDAMIS PPP UK LIMITED?

toggle

The latest filing was on 12/09/2011: Final Gazette dissolved following liquidation.