Company NameSellbuysector Limited
Company StatusDissolved
Company Number03857928
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Previous NameSellbuysector.com Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Michael John Evelyn Rahr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 6 months
RoleAdvertising Executive
Correspondence Address187 Sussex Gardens
London
W2 2RH
Director NameNigel Francis Swiffen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConksbury Old Hall
Bakewell
Derbyshire
DE45 1JW
Director NameJean Marc Lafaille
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed08 February 2000(3 months, 4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleBusinessman
Correspondence AddressAvenue Du Val Au Bois 14
Kraainem
B-1950
Belgium
Director NameJohn Bernard West
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(3 months, 4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Correspondence Address18 Rue De Lambre
Paris
75014
Foreign
Secretary NameMr David Oliver Norris
NationalityBritish
StatusCurrent
Appointed08 February 2000(3 months, 4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Keble House
Manor Fields
London
SW15 3LS
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed29 October 1999(2 weeks, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 April 2000)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed29 October 1999(2 weeks, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 April 2000)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered AddressGrant Tornton House
Melton Street
Euston Square London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£160
Gross Profit-£319,259
Net Worth-£1,369,193
Cash£42,998
Current Liabilities£235,099

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 January 2004Dissolved (1 page)
27 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
21 September 2001Registered office changed on 21/09/01 from: 190 strand london WC2R 1JN (1 page)
18 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2001Appointment of a voluntary liquidator (1 page)
18 September 2001Statement of affairs (6 pages)
15 May 2001Full group accounts made up to 31 December 2000 (24 pages)
29 December 2000Nc inc already adjusted 15/12/00 (1 page)
29 December 2000Return made up to 13/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
29 December 2000Ad 15/12/00--------- £ si [email protected]=205 £ ic 970/1175 (2 pages)
12 September 2000Secretary's particulars changed (1 page)
6 September 2000Ad 20/08/00--------- £ si [email protected]=10 £ ic 1752/1762 (2 pages)
1 September 2000Ad 02/06/00--------- £ si [email protected]=166 £ ic 1586/1752 (2 pages)
1 September 2000Ad 18/04/00-28/04/00 £ si [email protected]=792 £ ic 794/1586 (4 pages)
25 August 2000Memorandum and Articles of Association (17 pages)
17 August 2000Company name changed sellbuysector.com LIMITED\certificate issued on 17/08/00 (8 pages)
30 May 2000Director resigned (2 pages)
30 May 2000New director appointed (2 pages)
26 May 2000Memorandum and Articles of Association (17 pages)
23 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
22 May 2000Secretary resigned (1 page)
11 May 2000S-div 18/04/00 (1 page)
11 May 2000Ad 18/04/00-28/04/00 £ si [email protected]=793 £ ic 1/794 (4 pages)
5 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
10 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
3 November 1999Company name changed lawgra (no.594) LIMITED\certificate issued on 04/11/99 (2 pages)
13 October 1999Incorporation (19 pages)