This company is commonly known as Selima Group Limited. The company was founded 15 years ago and was given the registration number 06778067. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SELIMA GROUP LIMITED |
---|---|---|
Company Number | : | 06778067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 December 2008 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 London Street, Reading, Berkshire, RG1 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN | Director | 18 May 2017 | Active |
Unit 7, Europa View, Sheffield Business Park, Sheffield, S9 1XH | Secretary | 09 March 2012 | Active |
44 Wheatfield, Mottram Rise, Stalybridge, SK15 2TZ | Secretary | 14 January 2009 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 18 May 2017 | Active |
Unit 7, Europa View, Sheffield Business Park, Sheffield, S9 1XH | Director | 09 March 2012 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 18 May 2017 | Active |
14, Glenwood House, Glenwood Drive, Wadsley Park Village, Sheffield, Great Britain, S6 1SR | Director | 14 January 2009 | Active |
44 Wheatfield, Mottram Rise, Stalybridge, SK15 2TZ | Director | 14 January 2009 | Active |
Unit 7, Europa View, Sheffield Business Park, Sheffield, S9 1XH | Director | 09 March 2012 | Active |
Unit 7, Europa View, Sheffield Business Park, Sheffield, S9 1XH | Director | 09 March 2012 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 22 December 2008 | Active |
Selima Holding Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old School, School Lane, Colchester, England, CO7 6LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-02-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-12 | Resolution | Resolution. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-15 | Accounts | Accounts with accounts type small. | Download |
2018-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-21 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.