Warning: file_put_contents(c/aab673975f40bf761c98af2461450034.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Selima Group Limited, RG1 4SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SELIMA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:92 London Street, Reading, Berkshire, RG1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director18 May 2017Active
Unit 7, Europa View, Sheffield Business Park, Sheffield, S9 1XH

Secretary09 March 2012Active
44 Wheatfield, Mottram Rise, Stalybridge, SK15 2TZ

Secretary14 January 2009Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director18 May 2017Active
Unit 7, Europa View, Sheffield Business Park, Sheffield, S9 1XH

Director09 March 2012Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director18 May 2017Active
14, Glenwood House, Glenwood Drive, Wadsley Park Village, Sheffield, Great Britain, S6 1SR

Director14 January 2009Active
44 Wheatfield, Mottram Rise, Stalybridge, SK15 2TZ

Director14 January 2009Active
Unit 7, Europa View, Sheffield Business Park, Sheffield, S9 1XH

Director09 March 2012Active
Unit 7, Europa View, Sheffield Business Park, Sheffield, S9 1XH

Director09 March 2012Active
16, Churchill Way, Cardiff, CF10 2DX

Director22 December 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-30Gazette

Gazette dissolved liquidation.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2021-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2021-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download
2019-02-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-12Resolution

Resolution.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-24Mortgage

Mortgage satisfy charge full.

Download
2018-03-24Mortgage

Mortgage satisfy charge full.

Download
2018-03-24Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Accounts

Accounts with accounts type small.

Download
2018-02-12Accounts

Change account reference date company previous shortened.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-21Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.