Vous êtes sur la page 1sur 4

Current Appointments Report for: SEVCO 5088 LIMITED 08011390 Created: 14/11/2013 14:31:25

Companies House is a registry of corporate information. We carry out basic checks to make sure that documents have been fully completed and signed, but we do not have the statutory power or capability to verify the accuracy of the information that corporate entities send to us. We accept all information that such entities deliver to us in good faith and place it on the public record. The fact that the information has been placed on the public record should not be taken to indicate that Companies House has verified or validated it in any way.

Company Register Information


Company Number: Company Name: Registered Office: 08011390 SEVCO 5088 LIMITED 48 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS Company Type: Country of Origin: Status: Nature Of Business (SIC): Number of Charges: Private Limited Company United Kingdom Active 93120 - Activities of sport clubs ( 0 outstanding / 0 part satisfied / 0 satisfied) Date of Incorporation:29/03/2012

Previous Names
No previous name information has been recorded over the last 20 years.

Key Filing Dates


Accounting Reference Date: Last Accounts Made Up To: Next Accounts Due: Last Return Made Up To: Next Return Due: 31/03 (NO ACCOUNTS FILED) 29/12/2013 29/03/2013 26/04/2014

Last members list: Last Bulk Shareholders List:

29/03/2013 Not available

Current Appointments
Number of current appointments: 2

DIRECTOR:

EARLEY, AIDAN CHAN EDMUND MR 09/05/2012 BRITISH 50 MITCHLEY TRAPS LANE NEW MALDEN SURREY ENGLAND KT3 4RU Date of Birth: 24/01/1967

Appointed: Nationality: No. of Appointments: Address:

Country/State of Residence:

ENGLAND

DIRECTOR: Appointed: Nationality: No. of Appointments: Address:

WHYTE, CRAIG THOMAS MR 09/05/2012 BRITISH 17 CASTLE GRANT GRANTOWN-ON-SPEY MORAYSHIRE SCOTLAND PH26 3PS Date of Birth: 18/01/1971

Country/State of Residence:

SCOTLAND

This Report excludes resignations

Recent Filing History


Documents filed since 14/06/2012 DATE 14/11/2013 14/11/2013 14/11/2013 14/11/2013 14/11/2013 FORM AR01 LATEST SOC TM01 TM01 AD01 DESCRIPTION 29/03/13 FULL LIST 14/11/13 STATEMENT OF CAPITAL;GBP 10000001 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN REGISTERED OFFICE CHANGED ON 14/11/2013 FROM35 VINE STREETLONDONEC3N 2AA DISS REQUEST WITHDRAWN VOLUNTARY STRIKE OFF SUSPENDED VOLUNTARY STRIKE OFF SUSPENDED REGISTERED OFFICE CHANGED ON 19/04/2013 FROM, 35 VINE STREET, LONDON, EC3N 2AA, ENGLAND REGISTERED OFFICE CHANGED ON 17/04/2013 FROM, 48 SKYLINES VILLAGE, SKYLINES VILLAGE LIMEHARBOUR, LONDON, E14 9TS, ENGLAND 12/04/2013 AD01 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM, 35 VINE STREET, LONDON, EC3N 2AA, UNITED KINGDOM DIRECTOR APPOINTED AIDAN CHAS EARLEY DIRECTOR APPOINTED MR CRAIG THOMAS WHYTE FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF APPLICATION FOR STRIKING-OFF DISAPPLICATION OF PRE-EMPTION RIGHTS

12/11/2013 08/08/2013 03/05/2013 19/04/2013

DS02 SOAS(A) SOAS(A) AD01

17/04/2013

AD01

12/04/2013 12/04/2013 15/01/2013 07/01/2013 14/06/2012

AP01 AP01 GAZ1(A) DS01 RES11

This Report excludes 88(2) Share Allotment documents

Vous aimerez peut-être aussi