Company NameSelected Properties Limited
Company StatusDissolved
Company Number01939119
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 8 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameIan David Rosenberg
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address48 Queens Grove
St Johns Wood
London
NW8 6HH
Director NameJenifer Bernice Rosenberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address48 Queens Grove
St Johns Wood
London
NW8 6HH
Secretary NameIan David Rosenberg
NationalityBritish
StatusClosed
Appointed09 November 1992(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address48 Queens Grove
St Johns Wood
London
NW8 6HH
Director NameAllan Barrie Robin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 November 1992)
RoleStatutory Clerk
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Director NameThomas Vincent Murray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleBuilder/Director
Correspondence Address63 Smithycroft Road
Glasgow
G33 2RH
Scotland
Director NameJack Wise
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence AddressNorth Penthouse
Ascot Court Grove End Road
London
NW8 9RY
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed30 April 1992(6 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 November 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£54,812
Cash£8,586
Current Liabilities£63,398

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 December 2001Application for striking-off (3 pages)
24 May 2001Return made up to 30/04/01; full list of members (5 pages)
4 April 2001Withdrawal of application for striking off (1 page)
13 March 2001Application for striking-off (1 page)
30 May 2000Return made up to 30/04/00; no change of members (5 pages)
15 June 1999Return made up to 30/04/99; no change of members (5 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 September 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
7 May 1998Return made up to 30/04/98; full list of members (6 pages)
4 November 1997Ad 06/10/97--------- £ si 1@1=1 £ ic 99/100 (2 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 August 1997Return made up to 30/04/97; no change of members (5 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 June 1996Return made up to 30/04/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 May 1995Return made up to 30/04/95; full list of members (6 pages)
28 March 1995Director resigned (2 pages)