Company NameSelex Computing Limited
Company StatusDissolved
Company Number03412564
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Anthony Young
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 01 November 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Quarles Park Road
Chadwell Heath
Romford
Essex
RM6 4DE
Secretary NameDanna Marie Young
NationalityBritish
StatusClosed
Appointed15 September 1997(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 01 November 2016)
RoleCompany Director
Correspondence Address42 Quarles Park Road
Romford
Essex
RM6 4DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address42 Quarles Park Road
Chadwell Heath
Romford
Essex
RM6 4DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,868
Cash£2,882
Current Liabilities£4,347

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
27 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
27 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
31 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 January 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
26 January 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
27 July 2010Director's details changed for Ian Anthony Young on 15 July 2010 (2 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Ian Anthony Young on 15 July 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
10 September 2009Return made up to 15/07/09; full list of members (3 pages)
10 September 2009Return made up to 15/07/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 January 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 September 2008Return made up to 15/07/08; no change of members (6 pages)
16 September 2008Return made up to 15/07/08; no change of members (6 pages)
24 January 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 January 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
6 September 2007Return made up to 15/07/07; no change of members (6 pages)
6 September 2007Return made up to 15/07/07; no change of members (6 pages)
3 February 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 February 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 July 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Registered office changed on 05/10/05 from: 50 wakeman drive tividale oldbury birmingham B69 1NQ (1 page)
5 October 2005Registered office changed on 05/10/05 from: 50 wakeman drive tividale oldbury birmingham B69 1NQ (1 page)
23 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
23 July 2005Director's particulars changed (1 page)
23 July 2005Secretary's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
23 July 2005Return made up to 15/07/05; full list of members (6 pages)
23 July 2005Return made up to 15/07/05; full list of members (6 pages)
23 July 2005Secretary's particulars changed (1 page)
17 September 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
21 July 2004Return made up to 16/07/04; full list of members (6 pages)
21 July 2004Return made up to 16/07/04; full list of members (6 pages)
20 October 2003Registered office changed on 20/10/03 from: 3 chadwell heath lane chadwell heath romford essex RM6 4LS (1 page)
20 October 2003Registered office changed on 20/10/03 from: 3 chadwell heath lane chadwell heath romford essex RM6 4LS (1 page)
18 September 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
22 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
26 July 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
10 November 2000Full accounts made up to 31 December 1999 (11 pages)
10 November 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
23 August 1999Return made up to 31/07/99; no change of members (4 pages)
23 August 1999Return made up to 31/07/99; no change of members (4 pages)
9 August 1999Full accounts made up to 31 December 1998 (10 pages)
9 August 1999Full accounts made up to 31 December 1998 (10 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
7 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/98
(2 pages)
7 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/98
(2 pages)
25 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/09/97
(1 page)
25 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/09/97
(1 page)
31 July 1997Incorporation (17 pages)
31 July 1997Incorporation (17 pages)