This company is commonly known as Selectronic Holdings Limited. The company was founded 30 years ago and was given the registration number 02839864. The firm's registered office is in LONDON. You can find them at Acre House, 11-15 William Road, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SELECTRONIC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02839864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11-15 William Road, London, England, NW1 3ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House, 11-15 William Road, London, England, NW1 3ER | Director | 10 March 2020 | Active |
5 Emery Acres, Upper Basildon, RG8 8NY | Secretary | 27 July 1993 | Active |
Acre House, 11-15 William Road, London, England, NW1 3ER | Secretary | 10 March 2020 | Active |
Book End, Witney, Oxfordshire, OX29 0YE | Secretary | 26 January 2012 | Active |
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, | Nominee Secretary | 27 July 1993 | Active |
5 Emery Acres, Upper Basildon, RG8 8NY | Director | 27 July 1993 | Active |
Springfield Mill Lane, Moddershall, Stone, ST15 8TG | Director | 18 March 1994 | Active |
Fairlawns, School Road Hurst, Reading, RG10 0DR | Director | 27 July 1993 | Active |
Home Farmhouse, Aston Road, Brighthampton, OX8 7QW | Director | 18 March 1994 | Active |
Acre House, 11-15 William Road, London, England, NW1 3ER | Director | 10 March 2020 | Active |
Acre House, 11-15 William Road, London, England, NW1 3ER | Director | 10 March 2020 | Active |
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, | Nominee Director | 27 July 1993 | Active |
16 Springfield Road, Portishead, BS20 6LH | Director | 01 April 2003 | Active |
Selectronic Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Book End, Book End, Witney, England, OX29 0YE |
Nature of control | : |
|
Selectronic Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-09-29 | Dissolution | Dissolution application strike off company. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Resolution | Resolution. | Download |
2022-09-05 | Capital | Capital name of class of shares. | Download |
2022-09-01 | Capital | Capital variation of rights attached to shares. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Officers | Termination secretary company with name termination date. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type small. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-03-26 | Accounts | Change account reference date company current shortened. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Accounts | Change account reference date company current extended. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.