Company NameSelective Developments Limited
Company StatusDissolved
Company Number02394555
CategoryPrivate Limited Company
Incorporation Date13 June 1989(34 years, 9 months ago)
Dissolution Date11 December 2007 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameSettimeo Aureli
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed03 November 1992(3 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 11 December 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Castelnau Row
Barnes
London
SW13 9EE
Secretary NameChristine Aureli
NationalityBritish
StatusClosed
Appointed24 September 2002(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address5 Castelnau Row
London
SW13 9EE
Director NameMr Charalambos Manoras
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1992)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address28 Albert Drive
London
SW19 6LS
Director NameMr Kenneth James Sower
Date of BirthMay 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed13 June 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1992)
RoleAccountant
Correspondence Address37 Balcombe Street
London
NW1 6HH
Secretary NameMr Charalambos Manoras
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Albert Drive
London
SW19 6LS
Secretary NameMr Kenneth James Sanker
NationalityMalaysian
StatusResigned
Appointed05 November 1992(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Newman Street
London
W1T 1PF

Location

Registered Address9 Melcombe Street
London
NW1 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£55,399
Cash£47,914
Current Liabilities£30,520

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
9 July 2007Application for striking-off (1 page)
29 September 2006Return made up to 13/06/06; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 August 2004Return made up to 13/06/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 June 2003Return made up to 13/06/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 March 2003Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2003Secretary resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: 3 romney court shepherds bush green london W12 8PY (1 page)
4 October 2002New secretary appointed (2 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Registered office changed on 05/02/01 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
14 July 2000Return made up to 13/06/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 June 1999Return made up to 13/06/99; no change of members (4 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o reed taylor 1,tyburn lane harrow middlesex. HA1 3AG (1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
22 June 1998Return made up to 13/06/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Return made up to 13/06/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Return made up to 13/06/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)