Company NameSelim Homsy Trading Company Limited
Company StatusDissolved
Company Number00508447
CategoryPrivate Limited Company
Incorporation Date30 May 1952(71 years, 11 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Emad Mohamed Al-Bahar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityKuwaiti
StatusClosed
Appointed29 June 1991(39 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressPO Box 148
Safat
Kuwait City 13002 Safat
Foreign
Director NameSimon Brockey
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(48 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address43 Amblecote Meadows
Grove Park
London
SE12 9TA
Secretary NameSimon Brockey
NationalityBritish
StatusClosed
Appointed05 December 2000(48 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address43 Amblecote Meadows
Grove Park
London
SE12 9TA
Director NameDr Mohammed Mumtaz Siddiqi
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(39 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address34 Bunns Lane
Mill Hill
London
NW7 2DU
Secretary NameDr Mohammed Mumtaz Siddiqi
NationalityBritish
StatusResigned
Appointed29 June 1991(39 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address34 Bunns Lane
Mill Hill
London
NW7 2DU
Director NameDennis Banks
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(43 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 2000)
RoleManager
Correspondence Address4 Broome Way
Huntington
York
YO3 9RL
Secretary NameDennis Banks
NationalityBritish
StatusResigned
Appointed20 March 1996(43 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 2000)
RoleManager
Correspondence Address4 Broome Way
Huntington
York
YO3 9RL

Location

Registered Address6th Floor
35 Dover Street
London
W1S 4NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,396

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
29 September 2004Application for striking-off (1 page)
29 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 January 2001New secretary appointed;new director appointed (2 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
20 July 1999Return made up to 29/06/99; full list of members (6 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 July 1998Return made up to 29/06/98; no change of members (4 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 July 1997Return made up to 29/06/97; no change of members (4 pages)
23 June 1996Return made up to 29/06/96; full list of members (6 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)