Company NameSelectcom Limited
DirectorDiane Dunkin
Company StatusDissolved
Company Number03754047
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDiane Dunkin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 12 months
RoleFabrication
Correspondence Address102 Chatham Road
London
SW11 6HG
Secretary NameKaren Dunkin
NationalityBritish
StatusCurrent
Appointed27 April 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 12 months
RoleFabrication
Correspondence Address102 Chatham Road
London
SW11 6HG
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,441
Cash£250
Current Liabilities£84,537

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 September 2006Dissolved (1 page)
5 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
29 March 2004Appointment of a voluntary liquidator (1 page)
29 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2004Statement of affairs (7 pages)
13 March 2004Registered office changed on 13/03/04 from: studio 101 holman & williams house riverside road london SW17 0BA (1 page)
1 May 2003Return made up to 19/04/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 May 2002Return made up to 19/04/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
8 May 2001Return made up to 19/04/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
6 June 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: 71 bath court saint lukes estate london EC1V 9EU (1 page)
23 April 1999Director resigned (1 page)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 April 1999Incorporation (13 pages)