Company NameSeaden Design Ltd.
Company StatusDissolved
Company Number08919443
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameQuantum Carrot Limited

Business Activity

Section CManufacturing
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDenise Hancocks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Prince Of Wales Terrace
First Floor Flat
Scarborough
YO11 2AL
Director NameMr Sean James Hancocks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Prince Of Wales Terrace
First Floor Flat
Scarborough
YO11 2AL
Secretary NameDenise Hancocks
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address11 Prince Of Wales Terrace
First Floor Flat
Scarborough
YO11 2AL

Location

Registered Address11 Prince Of Wales Terrace
First Floor Flat
Scarborough
YO11 2AL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardRamshill
Built Up AreaScarborough

Shareholders

25 at £1Alex Christopher Hancocks
25.00%
Ordinary
25 at £1Denise Hancocks
25.00%
Ordinary
25 at £1Sean James Hancocks
25.00%
Ordinary
25 at £1Thomas James Hancocks
25.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
12 February 2021Application to strike the company off the register (4 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 September 2019Registered office address changed from 8 Flat 2 Avenue Victoria Scarborough North Yorkshire YO11 2QT England to 11 Prince of Wales Terrace First Floor Flat Scarborough YO11 2AL on 11 September 2019 (1 page)
3 March 2019Confirmation statement made on 2 March 2019 with updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Registered office address changed from 8 Flat 2 Avenue Victoria Scarborough North Yorkshire YO11 2QT England to 8 Flat 2 Avenue Victoria Scarborough North Yorkshire YO11 2QT on 4 April 2018 (1 page)
4 April 2018Registered office address changed from Flat 2 1a Holbeck Hill Scarborough North Yorkshire YO11 2XE England to 8 Flat 2 Avenue Victoria Scarborough North Yorkshire YO11 2QT on 4 April 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Company name changed quantum carrot LIMITED\certificate issued on 04/05/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
4 May 2017Company name changed quantum carrot LIMITED\certificate issued on 04/05/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
10 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
9 March 2016Director's details changed for Denise Hancocks on 24 August 2015 (2 pages)
9 March 2016Director's details changed for Mr Sean James Hancocks on 24 August 2015 (2 pages)
9 March 2016Director's details changed for Mr Sean James Hancocks on 24 August 2015 (2 pages)
9 March 2016Secretary's details changed for Denise Hancocks on 24 August 2015 (1 page)
9 March 2016Secretary's details changed for Denise Hancocks on 24 August 2015 (1 page)
9 March 2016Director's details changed for Denise Hancocks on 24 August 2015 (2 pages)
6 March 2016Secretary's details changed for Denise Hancocks on 24 August 2015 (1 page)
6 March 2016Director's details changed for Mr Sean James Hancocks on 24 August 2015 (2 pages)
6 March 2016Director's details changed for Mr Sean James Hancocks on 24 August 2015 (2 pages)
6 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
6 March 2016Director's details changed for Denise Hancocks on 24 August 2015 (2 pages)
6 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
6 March 2016Secretary's details changed for Denise Hancocks on 24 August 2015 (1 page)
6 March 2016Director's details changed for Denise Hancocks on 24 August 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
11 October 2015Registered office address changed from 5 Wharncliffe Place Filey YO14 0DU to Flat 2 1a Holbeck Hill Scarborough North Yorkshire YO11 2XE on 11 October 2015 (1 page)
11 October 2015Registered office address changed from 5 Wharncliffe Place Filey YO14 0DU to Flat 2 1a Holbeck Hill Scarborough North Yorkshire YO11 2XE on 11 October 2015 (1 page)
26 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
(29 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
(29 pages)