Company NameSemohtser Limited
DirectorsDharrmamitra Meetun and Webster Import Export Limited
Company StatusDissolved
Company Number02005389
CategoryPrivate Limited Company
Incorporation Date1 April 1986(38 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDharrmamitra Meetun
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(12 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence AddressThe Grange Foggathorpe
Selby
North Yorkshire
YO8 6PY
Secretary NameCockcroft Ltd (Corporation)
StatusCurrent
Appointed09 June 1999(13 years, 2 months after company formation)
Appointment Duration24 years, 10 months
Correspondence Address1-3 Saint Albans Hill
Hemel Hempstead
Hertfordshire
HP3 9NG
Director NameWebster Import Export Limited (Corporation)
StatusCurrent
Appointed11 June 1999(13 years, 2 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address1/3 Saint Albans Hill
Hemel Hempstead
Hertfordshire
HP3 9NG
Director NameNigel Burrows
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 11 months after company formation)
Appointment Duration3 months (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressGreystone Head
Kirkby Moor Road Kirkby Malzeard
Ripon
N Yorks
HG4 3RU
Director NameMr David Coxon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 July 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56e Dore Road
Dore
Sheffield
S17 3NB
Director NameJoseph Thomas Elliott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 July 1998)
RoleMusician
Country of ResidenceIreland
Correspondence Address21 Rochestown Avenue
Kill O'The Grange
County Dublin
Eire
Director NameSylvia Forster
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1994)
RoleMatron
Correspondence Address489 Bellhouse Road
Sheffield
South Yorkshire
S5 0EP
Secretary NameMr David Coxon
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56e Dore Road
Dore
Sheffield
S17 3NB
Director NameMr Christopher John Meyrick Beddoe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 1996)
RoleCompany Director
Correspondence AddressClough Side
Mill Bank
Sowerby Bridge
West Yorkshire
HX6 3EQ
Director NameShanthi Edwards
Date of BirthApril 1953 (Born 71 years ago)
NationalitySri Lankan
StatusResigned
Appointed24 July 1998(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 May 1999)
RoleAccountant
Correspondence AddressThe Arches 670 Finchley Road
London
NW11 7WP
Secretary NameChunderrekita Meetun
NationalityBritish
StatusResigned
Appointed24 July 1998(12 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressThe Grange Foggathorpe
Selby
North Yorkshire
YO8 6PY

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 April 2001Dissolved (1 page)
2 January 2001Liquidators statement of receipts and payments (6 pages)
2 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 December 2000Liquidators statement of receipts and payments (6 pages)
24 November 1999Registered office changed on 24/11/99 from: 1-3 saint albans hill hemel hempstead hertfordshire HP3 9NG (1 page)
22 November 1999Statement of affairs (5 pages)
22 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 1999Appointment of a voluntary liquidator (1 page)
19 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: 7 seymour place london W1H 5AG (1 page)
29 June 1999Director resigned (1 page)
21 June 1999Director's particulars changed (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Particulars of mortgage/charge (3 pages)
22 January 1999Registered office changed on 22/01/99 from: 68 queen street sheffield S1 1WR (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned;director resigned (1 page)
20 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
16 April 1998Return made up to 20/03/98; no change of members (4 pages)
20 March 1997Return made up to 20/03/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996Director resigned (1 page)
28 March 1996Return made up to 20/03/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)