SETA LIMITED

Register to unlock more data on OkredoRegister

SETA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04537382

Incorporation date

16/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Trident House 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon27/01/2017
Final Gazette dissolved following liquidation
dot icon27/10/2016
Notice of final account prior to dissolution
dot icon08/09/2016
Order of court to wind up
dot icon08/09/2016
Appointment of a liquidator
dot icon08/09/2016
Insolvency court order
dot icon21/06/2016
Insolvency filing
dot icon01/06/2015
Insolvency filing
dot icon15/10/2014
Appointment of a liquidator
dot icon03/06/2014
Order of court to wind up
dot icon03/06/2014
Appointment of a liquidator
dot icon03/06/2014
Order of court to wind up
dot icon03/06/2014
Order of court to wind up
dot icon22/05/2014
Order of court to wind up
dot icon05/05/2014
Notice of a court order ending Administration
dot icon27/01/2014
Administrator's progress report to 2013-12-04
dot icon27/01/2014
Notice of extension of period of Administration
dot icon08/01/2014
Administrator's progress report to 2013-12-04
dot icon14/07/2013
Administrator's progress report to 2013-07-04
dot icon14/07/2013
Notice of extension of period of Administration
dot icon07/03/2013
Administrator's progress report to 2013-02-07
dot icon22/10/2012
Notice of deemed approval of proposals
dot icon09/10/2012
Statement of administrator's proposal
dot icon15/08/2012
Registered office address changed from 45 St. Marys Road Ealing London W5 5RG United Kingdom on 2012-08-16
dot icon15/08/2012
Appointment of an administrator
dot icon23/04/2012
Compulsory strike-off action has been suspended
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon20/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon14/06/2011
Appointment of Mr David Chesson as a secretary
dot icon14/06/2011
Termination of appointment of Michael Risby as a secretary
dot icon14/06/2011
Termination of appointment of Michael Risby as a director
dot icon23/01/2011
Registered office address changed from 77a Boston Manor Road Brentford Middlesex TW8 9JQ on 2011-01-24
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/08/2010
Appointment of Mr David Chesson as a director
dot icon22/08/2010
Appointment of Mr Michael Risby as a director
dot icon03/08/2010
Secretary's details changed for Micheal Risby on 2010-08-03
dot icon21/07/2010
Termination of appointment of Sean Hernandez as a director
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon01/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/10/2008
Return made up to 17/09/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/10/2007
Return made up to 17/09/07; full list of members
dot icon01/06/2007
Return made up to 17/09/06; full list of members
dot icon01/04/2007
Particulars of mortgage/charge
dot icon01/04/2007
New director appointed
dot icon23/03/2007
Ad 04/03/07--------- £ si 100@1=100 £ ic 100/200
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon03/10/2006
Memorandum and Articles of Association
dot icon24/09/2006
Certificate of change of name
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/10/2005
Return made up to 17/09/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/10/2004
Return made up to 17/09/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/04/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon21/01/2004
Secretary's particulars changed
dot icon19/10/2003
Return made up to 17/09/03; full list of members
dot icon25/11/2002
New director appointed
dot icon10/11/2002
New secretary appointed
dot icon10/11/2002
New director appointed
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
Director resigned
dot icon16/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Risby, Michael
Director
18/07/2010 - 14/06/2011
5
Risby, Michael
Director
13/03/2004 - 13/03/2007
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/09/2002 - 16/09/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/09/2002 - 16/09/2002
67500
Hernandez, Sean Anthony
Director
31/01/2007 - 15/07/2010
11

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 SETA LIMITED

SETA LIMITED is an(a) Dissolved company incorporated on 16/09/2002 with the registered office located at 2nd Floor Trident House 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ. 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 SETA LIMITED?

toggle

SETA LIMITED is currently Dissolved. It was registered on 16/09/2002 and dissolved on 27/01/2017.

Where is SETA LIMITED located?

toggle

SETA LIMITED is registered at 2nd Floor Trident House 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ.

What does SETA LIMITED do?

toggle

SETA LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SETA LIMITED?

toggle

The latest filing was on 27/01/2017: Final Gazette dissolved following liquidation.