Company NameSeltaeb Ltd
Company StatusDissolved
Company Number03856767
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndreas Georgiou
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleRecord Producer
Correspondence Address22 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Secretary NameJacqueline Christine Georgiou
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address8 Fairfax Mansions
Finchley Road
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,612
Cash£293
Current Liabilities£12,977

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (1 page)
8 October 2001Return made up to 11/10/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
31 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 152-160 city road london EC1V 2NX (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
11 October 1999Incorporation (10 pages)