Company NameSEMA Consulting Limited
DirectorsStuart Edward Curl and James Terrence John Loughrey
Company StatusDissolved
Company Number00949745
CategoryPrivate Limited Company
Incorporation Date12 March 1969(55 years, 1 month ago)
Previous NameSEMA Group Consulting Limited

Business Activity

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

Directors

Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(34 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(34 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameIan Farrington
NationalityBritish
StatusCurrent
Appointed29 January 2004(34 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NamePierre Sauveur Ernest Bonelli
Date of BirthMay 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed13 April 1992(23 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2001)
RoleEngineer
Correspondence Address7 Rue De L'Estrapade
75005 Paris
France
Director NameNicholas Griffin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 1995)
RoleManagement Consultant
Correspondence AddressOakenwood House Cinder Hill Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7BD
Director NameGeorges Lucien Grave
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed13 April 1992(23 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 April 1995)
RoleCompany Director
Correspondence Address51 Rue Gabriel Peri
91430 Igny
Foreign
Director NameMr Keith Gathergood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressWykeham
Bracknell Lane
Hartley Witney
Hampshire
RG27 8QP
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed13 April 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameLinda Nina Frampton
NationalityBritish
StatusResigned
Appointed12 November 1993(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1996)
RoleSecretary
Correspondence Address36 Carters Rise
Calcot
Reading
Berkshire
RG3 5XS
Director NameWilliam Hai Bitan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1995(25 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address20 Rue Beaujoin
75008 Paris
Foreign
Director NameFrancis Jeremy Lee
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 1998)
RoleManagement Consultant
Correspondence AddressBeckets
Framfield
East Sussex
TN22 5NS
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed30 April 1999(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(32 years after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(32 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(32 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(32 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameDominic James Alexander Mathon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(32 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address5 Burrows Mews
Southwark
London
SE1 8LD
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(32 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£545,000

Accounts

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

Filing History

28 September 2005Dissolved (1 page)
9 September 2005Director resigned (1 page)
28 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New secretary appointed (1 page)
19 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
4 March 2002Declaration of solvency (3 pages)
4 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2002Location of register of members (1 page)
28 February 2002Location of debenture register (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 highholborn london WC1V 7DJ (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
13 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
8 March 2001Return made up to 01/03/01; full list of members (5 pages)
26 January 2001Director's particulars changed (1 page)
9 January 2001Company name changed sema group consulting LIMITED\certificate issued on 09/01/01 (2 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 June 2000Director's particulars changed (1 page)
10 May 2000Return made up to 13/04/00; full list of members (7 pages)
16 June 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
24 April 1999Return made up to 13/04/99; no change of members (6 pages)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 June 1998Director resigned (1 page)
18 September 1997Full accounts made up to 31 December 1996 (8 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Return made up to 13/04/97; full list of members (8 pages)
24 February 1997Director's particulars changed (1 page)
13 August 1996Registered office changed on 13/08/96 from: 14 james street london WC2E 8BT (1 page)
17 July 1996Full accounts made up to 31 December 1995 (14 pages)
30 April 1996Return made up to 13/04/96; no change of members (6 pages)
2 August 1995Director resigned;new director appointed (4 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 April 1995New director appointed (6 pages)
21 April 1995Director resigned (4 pages)
19 April 1995Return made up to 13/04/95; full list of members (16 pages)