Company NameSelomar Limited
Company StatusDissolved
Company Number03224848
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameDonna Bizzell
NationalityIrish
StatusClosed
Appointed26 May 2005(8 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 20 September 2016)
RoleAgent
Correspondence Address99 Lakeside Road
London
W14 0DZ
Director NameMrs Jacqueline May Bizzell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed10 July 2005(8 years, 12 months after company formation)
Appointment Duration11 years, 2 months (closed 20 September 2016)
RoleDesigner/Pattern Maker
Country of ResidenceEngland
Correspondence Address99 Lakeside Road
London
W14 0DZ
Director NameJacqueline May Lindsay-Bizzell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1996(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 27 May 2005)
RoleDesigner/Pattern Maker
Correspondence Address26 Chiswick Quay
London
W4 3UR
Secretary NameDavid Justin Lindsay-Bizzell
NationalityIrish
StatusResigned
Appointed08 October 1996(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 26 May 2005)
RoleCompany Director
Correspondence Address26 Chiswick Quay
London
W4 3UR
Director NameDavid Bizzell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2005(8 years, 10 months after company formation)
Appointment Duration1 day (resigned 28 May 2005)
RoleProperty Owner
Correspondence Address26 Chiswick Quay
London
W4 3UR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address99 Lakeside Road
London
W14 0DZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

2 at £1Oakhill Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,940
Cash£960
Current Liabilities£10,762

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

9 August 2006Delivered on: 10 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 June 2005Delivered on: 28 June 2005
Persons entitled: Easy Bridging Loans PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the undertaking of the company and all its property and assets.
Outstanding
23 June 2005Delivered on: 28 June 2005
Satisfied on: 14 October 2005
Persons entitled: Easy Bridging Loans PLC

Classification: Legal charge
Secured details: £105,000.00 due or to become due from the company to.
Particulars: Property at the corner of blythe road and lakeside road, hammersmith, london (also k/a 288 blythe road, hammersmith, london).
Fully Satisfied
29 November 1996Delivered on: 4 December 1996
Satisfied on: 5 July 2005
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cornwall mansions blythe road west kensington london W14 omf t/n 47379 with all buildings and fixtures goodwill the benefit of any licences rent and other amounts payable and by way of floating charge the undertaking of the company and all it's property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
4 September 2010Director's details changed for Jacqueline May Bizzell on 6 April 2010 (2 pages)
4 September 2010Director's details changed for Jacqueline May Bizzell on 6 April 2010 (2 pages)
4 September 2010Director's details changed for Jacqueline May Bizzell on 6 April 2010 (2 pages)
4 September 2010Register inspection address has been changed (1 page)
4 September 2010Secretary's details changed for Donna Bizzell on 6 April 2010 (2 pages)
4 September 2010Secretary's details changed for Donna Bizzell on 6 April 2010 (2 pages)
4 September 2010Register inspection address has been changed (1 page)
4 September 2010Secretary's details changed for Donna Bizzell on 6 April 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 August 2009Return made up to 15/07/09; full list of members (3 pages)
26 August 2009Return made up to 15/07/09; full list of members (3 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 July 2008Return made up to 15/07/08; no change of members (6 pages)
22 July 2008Return made up to 15/07/08; no change of members (6 pages)
13 June 2008Registered office changed on 13/06/2008 from 26 chiswick quay london W4 3UR (1 page)
13 June 2008Registered office changed on 13/06/2008 from 26 chiswick quay london W4 3UR (1 page)
23 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
28 July 2007Return made up to 15/07/07; no change of members (6 pages)
28 July 2007Return made up to 15/07/07; no change of members (6 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
13 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
17 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Return made up to 15/07/05; full list of members (6 pages)
16 August 2005Return made up to 15/07/05; full list of members (6 pages)
23 July 2005New director appointed (3 pages)
23 July 2005New director appointed (3 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Director resigned (1 page)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Secretary resigned (1 page)
29 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 August 2004Return made up to 15/07/04; full list of members (6 pages)
17 August 2004Return made up to 15/07/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 September 2003Return made up to 15/07/03; full list of members (6 pages)
5 September 2003Return made up to 15/07/03; full list of members (6 pages)
15 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
15 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
26 July 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
26 July 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
17 July 2002Return made up to 15/07/02; full list of members (6 pages)
17 July 2002Return made up to 15/07/02; full list of members (6 pages)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 July 2000 (7 pages)
25 May 2001Full accounts made up to 31 July 2000 (7 pages)
18 July 2000Return made up to 15/07/00; full list of members (6 pages)
18 July 2000Return made up to 15/07/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 July 1999 (6 pages)
21 June 2000Full accounts made up to 31 July 1999 (6 pages)
9 July 1999Return made up to 15/07/99; no change of members (4 pages)
9 July 1999Return made up to 15/07/99; no change of members (4 pages)
15 March 1999Full accounts made up to 31 July 1998 (6 pages)
15 March 1999Full accounts made up to 31 July 1998 (6 pages)
12 August 1998Return made up to 15/07/98; no change of members (4 pages)
12 August 1998Return made up to 15/07/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (6 pages)
28 May 1998Full accounts made up to 31 July 1997 (6 pages)
14 April 1998Compulsory strike-off action has been discontinued (1 page)
14 April 1998Compulsory strike-off action has been discontinued (1 page)
8 April 1998Return made up to 15/07/97; full list of members (6 pages)
8 April 1998Return made up to 15/07/97; full list of members (6 pages)
10 February 1998First Gazette notice for compulsory strike-off (1 page)
10 February 1998First Gazette notice for compulsory strike-off (1 page)
4 December 1996Particulars of mortgage/charge (7 pages)
4 December 1996Particulars of mortgage/charge (7 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
11 October 1996Registered office changed on 11/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
15 July 1996Incorporation (17 pages)
15 July 1996Incorporation (17 pages)