Company NameSemaj 1 Limited
Company StatusDissolved
Company Number00415588
CategoryPrivate Limited Company
Incorporation Date22 July 1946(77 years, 9 months ago)
Previous NameInchcape International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(46 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameAmanda Brooks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(52 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHerons
Herons Lane
Ongar
Essex
CM5 0RQ
Director NameMr Christopher Frank Parker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(53 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address67 St Peter's Avenue
Caversham
Reading
Berkshire
RG4 7DP
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration32 years, 1 month
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameHenry George Anthony Lawrence
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleCompany Director
Correspondence AddressWoodstock 6 Oxford Road
Frinton On Sea
Essex
CO13 9HX
Director NameJohn Louis Rishad Zinkin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address14 Stratford Road
London
W8 6QD
Director NameSir George Henry Turnbull
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressMorrell House
Moreton Morrell
Warwick
Warwickshire
CV35 9AL
Director NameKenneth Robin More Thompson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleGroup Planning Director
Correspondence Address3 The Leys
Amersham
Buckinghamshire
HP6 5NP
Director NameMartin Leslie Taylor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address96 Northumberland Road
New Barnet
Barnet
Hertfordshire
EN5 1EE
Director NameRoger Edward Sims
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Towncourt Crescent
Petts Wood
Orpington
Kent
BR5 1PJ
Director NameJacques Mounier
Date of BirthNovember 1926 (Born 97 years ago)
NationalityFrench
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleConsultant
Correspondence Address4 Odos Danais
14565 Ekali
Athens
Foreign
Greece
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Director NameDavid Hugh Jewell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressWickham Farmhouse
14 College Lane
Hurstpierpoint
West Sussex
BN6 9AG
Director NameMalcolm Lewis Hopkins
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address32 Queens Drive
Thames Ditton
Surrey
KT7 0TW
Director NameMr John Anthony Leslie Greenfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameJohn Duncan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleDirector Of Corporate Affairs
Correspondence Address34 Prebend Street
London
N1 8PS
Director NameJohn Raymond Christie
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 March 1994)
RoleChartered Accountant
Correspondence AddressReedens Underhill Lane
Ditchling
Hassocks
West Sussex
BN6 8XE
Director NameBarry Robert Bull
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleGroup Tax Controller
Country of ResidenceEngland
Correspondence Address32 Haven Gardens
Crawley Down
Crawley
West Sussex
RH10 4UD
Director NameMr Peter Robert Alexander Bainbridge
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(45 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Shootash Farm
Romsey
Hampshire
SO51 6FB
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(46 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1997)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameRodney Charles O'Donoghue
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(46 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 June 1998)
RoleFinancial Director
Correspondence Address30 Canonbury Park South
Islington
London
N1 2FN
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(47 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1999)
RoleAccountant
Correspondence Address68 Chaucer Road
Acton
London
W3 6DP
Director NameAdrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(51 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleGroup Treasurer
Correspondence Address"The Frog Pit" 1 Alexandra Mews
Alexandra Road
Watford
Herts
WD1 3QY
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(52 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2001)
RoleChartered Accountant
Correspondence AddressBaytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Director NameMr Dale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(54 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameMr Peter Samuel Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(54 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 2001)
RoleDirector Of Information System
Country of ResidenceUnited Kingdom
Correspondence Address2 Snowdrop Grove
Sherwood Grange
Winnersh
Berkshire
RG41 5UP

Location

Registered Address22a St Jamess Square
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2003Dissolved (1 page)
12 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
24 December 2001Declaration of solvency (3 pages)
24 December 2001Appointment of a voluntary liquidator (1 page)
24 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2001Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (1 page)
21 September 2001Director's particulars changed (1 page)
10 September 2001Registered office changed on 10/09/01 from: 33 cavendish square london W1G 0PW (1 page)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
15 April 2000Return made up to 15/03/00; full list of members (7 pages)
22 October 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
23 May 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
24 March 1999Return made up to 15/03/99; no change of members (6 pages)
26 August 1998Auditor's resignation (2 pages)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
24 March 1998Return made up to 15/03/98; full list of members (7 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
16 July 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
1 July 1997Director's particulars changed (1 page)
18 April 1997Return made up to 15/03/97; full list of members (7 pages)
2 January 1997Secretary's particulars changed (1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 July 1996Registered office changed on 10/07/96 from: st james house 23 king street london SW1Y 6QY (1 page)
25 March 1996Return made up to 15/03/96; no change of members (6 pages)
25 March 1996Director's particulars changed (1 page)
23 February 1996Company name changed inchcape international LIMITED\certificate issued on 26/02/96 (2 pages)
5 September 1995Full accounts made up to 31 December 1994 (8 pages)
7 June 1995Director resigned (2 pages)
4 April 1995Return made up to 15/03/95; no change of members (14 pages)