Company NameSelectamark Encryption Limited
Company StatusDissolved
Company Number03904231
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Garfield Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameMrs Susan Ann Brown
NationalityBritish
StatusClosed
Appointed21 March 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameRalph Andrew Warren
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSales Consultant
Correspondence Address37 Yockley Close
Camberley
Surrey
GU15 1QQ
Secretary NameMr James Garfield Brown
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Locks Court 429 Crofton Road
Orpington
Kent
BR6 8NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
15 February 2006Application for striking-off (1 page)
16 February 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
11 January 2005Return made up to 11/01/05; full list of members (2 pages)
7 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
21 January 2004Return made up to 11/01/04; full list of members (6 pages)
13 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
20 January 2003Return made up to 11/01/03; full list of members (6 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
31 January 2001Return made up to 11/01/01; full list of members (6 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
23 January 2000Ad 11/01/00--------- £ si 99@1=99 £ ic 1/100 (4 pages)
23 January 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000New director appointed (4 pages)
14 January 2000Secretary resigned (1 page)
11 January 2000Incorporation (17 pages)