Company NameSEL Lp Limited
Company StatusDissolved
Company Number02388863
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Dissolution Date8 October 2008 (15 years, 6 months ago)
Previous NameEuropean Acquisition Capital Limited

Business Activity

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

Directors

Director NameKathryn Charlotte Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 08 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Thumwood
Chineham
Basingstoke
Hampshire
RG24 8TE
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 08 October 2008)
RoleHead Of Finance Systems And Ad
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millers Cottage
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Secretary NameDebbie Lynne McDermott
NationalityBritish
StatusClosed
Appointed01 May 2001(11 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 08 October 2008)
RoleCompany Director
Correspondence Address38 Kenilworth Gardens
Hornchurch
Essex
RM12 4SE
Director NameAlbert Edward Bernard Wiegman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 March 2000)
RoleInvestment Banker
Correspondence Address17 Hills Avenue
Cambridge
CB1 7UY
Director NameMr Bjorn Erik Saven
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 1993(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 June 1993)
RoleFund Executive
Correspondence Address12 The Quillot
Burwood Park
Walton-On-Thames
Surrey
KT12 5BY
Director NameMr Tom Vidar Rygh
Date of BirthMay 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed29 January 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 1998)
RoleInvestment Banker
Correspondence AddressMaltrost V
Oslo 3
11d 0390
Director NameClive William Robinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 1998)
RoleFund Executive
Correspondence Address3 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Director NameMr Thomas Nils Robert Nilsson
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 1998)
RoleInvestment Banker
Correspondence Address47 Lansdowne Road
London
W11 2LG
Director NameMr Robert Sturdee Mason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 1998)
RoleFund Executive
Country of ResidenceEngland
Correspondence AddressBlindwell House
North Leigh
Oxfordshire
OX29 6PN
Director NameCarl-Diedric Hugo Gustaf Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 1994)
RoleMerchant Banker
Correspondence AddressVargardsvagen 62a
133 36 Saltsjobaden
Sweden
Director NameMalcolm Killick Crow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bloomfield Road
London
N6 4ET
Secretary NameJudith Branston
NationalityBritish
StatusResigned
Appointed29 January 1993(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 January 1995)
RoleCompany Director
Correspondence Address28
Eastleach
Cirencester
Gloucestershire
GL7 3NQ
Wales
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed08 July 1993(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameCheong Koon Lau
Date of BirthMay 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed15 July 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 April 1997)
RoleChartered Accountant
Correspondence Address40 Strongbow Road
Eltham
London
SE9 1DT
Director NameHans Karl-Erik Danielsson
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed15 November 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1998)
RoleBanker
Correspondence AddressGranevagen 8
182 65 Duvrsholm
Sweden
Foreign
Director NameJose Manuel Peman
Date of BirthApril 1942 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed15 November 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 1996)
RoleGlobal Head Of Investment Bank
Correspondence Address151 Roding Road
Loughton
Essex
IG10 3BS
Director NameMr Paul William Edwin Downes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Acres
Horsell Common
Woking
Surrey
GU21 4XY
Secretary NameMalcolm Killick Crow
NationalityBritish
StatusResigned
Appointed29 January 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bloomfield Road
London
N6 4ET
Director NameLars Johan Linder-Aronson
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 1998)
RoleMerchant Banker
Correspondence AddressFlat 5 16 Cadogan Gardens
London
SW3 2RS
Director NameJulian Mark Dean
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(8 years, 3 months after company formation)
Appointment Duration7 months (resigned 27 March 1998)
RoleAccountant
Correspondence Address157 Fleetham Gardens
Lower Earley
Reading
Berkshire
RG6 4HL
Secretary NameJanet Freeman
NationalityBritish
StatusResigned
Appointed30 April 1999(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address79a Station Lane
Hornchurch
Essex
RM12 6JU

Location

Registered Address2 Cannon St
London
EC4M 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,620,235
Current Liabilities£8,920

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2008Insolvency:s/s cert. Release of liquidator (1 page)
6 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2008Court order insolvency:replacement of liquidator (10 pages)
10 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 August 2007Appointment of a voluntary liquidator (1 page)
10 August 2007Declaration of solvency (3 pages)
19 February 2007Return made up to 25/01/07; full list of members (2 pages)
19 February 2007Full accounts made up to 31 December 2005 (11 pages)
12 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 February 2006Return made up to 25/01/06; full list of members (2 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
26 January 2005Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 February 2004Return made up to 25/01/04; full list of members (7 pages)
16 September 2003Full accounts made up to 31 December 2002 (11 pages)
12 August 2003Secretary's particulars changed (1 page)
6 March 2003Auditor's resignation (2 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (9 pages)
22 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
18 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Full accounts made up to 31 December 1999 (10 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
11 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Full accounts made up to 31 December 1998 (11 pages)
25 May 1999Company name changed european acquisition capital lim ited\certificate issued on 26/05/99 (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
2 February 1999Return made up to 25/01/99; no change of members (6 pages)
2 September 1998Secretary resigned (1 page)
22 May 1998Full accounts made up to 31 December 1997 (11 pages)
21 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
20 February 1998Return made up to 29/01/98; full list of members (11 pages)
19 June 1997Full accounts made up to 31 December 1996 (11 pages)
9 April 1997Director resigned (1 page)
2 February 1997Return made up to 29/01/97; no change of members (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 September 1996Director's particulars changed (1 page)
9 April 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
22 February 1996Return made up to 29/01/96; change of members (11 pages)
6 September 1995Director's particulars changed (2 pages)
15 May 1995Full accounts made up to 31 December 1994 (22 pages)