Company NameSebag Investments Limited
Company StatusDissolved
Company Number00511317
CategoryPrivate Limited Company
Incorporation Date10 September 1952(71 years, 7 months ago)
Dissolution Date29 August 2023 (7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Cohen
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2021(68 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2023)
RoleFinance
Country of ResidenceJersey
Correspondence AddressPetit Champeaux La Rue Du Coin
St. Clement
Jersey
JE2 6QR
Secretary NameTunstal Property Developments Limited (Corporation)
StatusClosed
Appointed09 April 2017(64 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 29 August 2023)
Correspondence Address20 Athenaeum Street
Sunderland
SR1 1DH
Director NameMrs Joyce Fay Cohen
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 4 months after company formation)
Appointment Duration20 years (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcliff
St John
Jersey
JE3 4DH
Director NameMr Frederick Ellyer Cohen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 4 months after company formation)
Appointment Duration28 years, 4 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcliff
St John
Jersey
JE3 4DH
Secretary NameMrs Joyce Fay Cohen
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 4 months after company formation)
Appointment Duration20 years (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcliff
St John
Jersey
JE3 4DH
Director NameMrs Sarah Anne Martyn Cohen
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(59 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 December 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHighcliff La Rue De La Mare Des Pres
St. John
Jersey
JE3 4DT
Secretary NameMr Frederick Ellyer Cohen
StatusResigned
Appointed02 January 2013(60 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 2017)
RoleCompany Director
Correspondence AddressC/O Peter Dunn & Co
20 Athenaeum Street
Sunderland
SR1 1DH

Location

Registered AddressC/O Peter Dunn & Co
20 Athenaeum Street
Sunderland
SR1 1DH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2012
Net Worth-£242
Current Liabilities£242

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
3 June 2023Application to strike the company off the register (1 page)
25 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 June 2021Resolutions
  • RES13 ‐ Re-appoint director 12/05/2021
(2 pages)
15 May 2021Termination of appointment of Frederick Ellyer Cohen as a director on 12 May 2021 (1 page)
15 May 2021Appointment of Mr Harry Cohen as a director on 12 May 2021 (2 pages)
15 May 2021Notification of Tunstal Property Developments Limited as a person with significant control on 12 May 2021 (2 pages)
15 May 2021Cessation of Frederick Ellyer Cohen as a person with significant control on 12 May 2021 (1 page)
25 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
1 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
25 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Change of share class name or designation (2 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
21 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 April 2017Termination of appointment of Frederick Ellyer Cohen as a secretary on 9 April 2017 (1 page)
9 April 2017Termination of appointment of Frederick Ellyer Cohen as a secretary on 9 April 2017 (1 page)
9 April 2017Appointment of Tunstal Property Developments Limited as a secretary on 9 April 2017 (2 pages)
9 April 2017Appointment of Tunstal Property Developments Limited as a secretary on 9 April 2017 (2 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Termination of appointment of Sarah Anne Martyn Cohen as a director on 26 December 2016 (1 page)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Termination of appointment of Sarah Anne Martyn Cohen as a director on 26 December 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
27 January 2014Appointment of Mr Frederick Ellyer Cohen as a secretary (2 pages)
27 January 2014Appointment of Mr Frederick Ellyer Cohen as a secretary (2 pages)
27 January 2014Termination of appointment of Joyce Cohen as a secretary (1 page)
27 January 2014Termination of appointment of Joyce Cohen as a director (1 page)
27 January 2014Termination of appointment of Joyce Cohen as a secretary (1 page)
27 January 2014Termination of appointment of Joyce Cohen as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Appointment of Mrs Sarah Anne Martyn Cohen as a director (2 pages)
25 January 2013Appointment of Mrs Sarah Anne Martyn Cohen as a director (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
4 November 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
8 January 2010Director's details changed for Mrs Joyce Fay Cohen on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Joyce Fay Cohen on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Joyce Fay Cohen on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
4 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
16 January 2007Registered office changed on 16/01/07 from: c/o slater heelis & co lloyds bank buildings 1 tatten road sole, cheshire M33 1XR (1 page)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(7 pages)
16 January 2007Registered office changed on 16/01/07 from: c/o slater heelis & co lloyds bank buildings 1 tatten road sole, cheshire M33 1XR (1 page)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(7 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
17 December 2004Return made up to 31/12/04; full list of members (7 pages)
17 December 2004Return made up to 31/12/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
11 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (1 page)
8 October 1999Accounts for a small company made up to 31 December 1998 (1 page)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (1 page)
6 October 1998Accounts for a small company made up to 31 December 1997 (1 page)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 November 1996Full accounts made up to 31 December 1995 (3 pages)
12 November 1996Full accounts made up to 31 December 1995 (3 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 October 1995Full accounts made up to 31 December 1994 (4 pages)
11 October 1995Full accounts made up to 31 December 1994 (4 pages)