Company NameSelomar Associates Limited
Company StatusDissolved
Company Number03225627
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Jeffrey Thomas Nicholls
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(2 weeks, 3 days after company formation)
Appointment Duration12 years, 9 months (closed 19 May 2009)
RoleAccountant
Correspondence Address29 Sidney Road
Harrow
Middlesex
HA2 6QE
Secretary NameLibusc Barbara Anna Vrnak
NationalityBritish
StatusClosed
Appointed01 September 1997(1 year, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address29 Sidney Road
Harrow
Middlesex
HA2 6QE
Secretary NameIsobel Louise Nicholls
NationalityBritish
StatusResigned
Appointed02 August 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1997)
RoleCompany Director
Correspondence Address68 Turners Hill
Hemel Hempstead
Hertfordshire
HP2 4LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29 Sidney Road
Harrow
Middlesex
HA2 6QE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 August 2006Return made up to 16/07/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 August 2005Return made up to 16/07/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 July 2004Return made up to 16/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
19 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 April 2003Registered office changed on 16/04/03 from: 84A holyrood avenue harrow middlesex HA2 8TP (1 page)
20 September 2002Return made up to 16/07/02; full list of members (6 pages)
12 April 2002Full accounts made up to 31 August 2001 (4 pages)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 July 2000Return made up to 16/07/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 September 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1999Registered office changed on 23/04/99 from: 74 chatsworth crescent hounslow middlesex TW3 2PB (1 page)
5 August 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 August 1998New secretary appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 7 collett road hemel hempstead hertfordshire HP1 1HY (1 page)
15 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 April 1997Registered office changed on 11/04/97 from: 68 turners hill hemel hempstead hertfordshire HP2 4LH (1 page)
23 August 1996Ad 10/08/96--------- £ si 10@1=10 £ ic 2/12 (2 pages)
23 August 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
9 August 1996Registered office changed on 09/08/96 from: 788-790 finchley road london NW11 7UR (1 page)
16 July 1996Incorporation (17 pages)