Company NameSelect Estates Ltd
Company StatusDissolved
Company Number03952438
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Jonathan Groman Marks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2001(11 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 27 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Curtain Road
London
EC2A 3AH
Director NameMrs Martine Lorraine Groman-Marks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2001(11 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 27 April 2010)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameMr Paul Jonathan Groman Marks
NationalityBritish
StatusClosed
Appointed25 February 2001(11 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 27 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Curtain Road
London
EC2A 3AH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£27,135
Gross Profit£15,235
Net Worth£1,199
Cash£1,199

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2009Director's change of particulars / martine groman-marks / 06/06/2008 (1 page)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Director's Change of Particulars / martine groman-marks / 06/06/2008 / HouseName/Number was: , now: 45; Street was: 20 knighton drive, now: church lane; Area was: , now: loughton; Post Town was: woodford green, now: ; Post Code was: IG8 0NY, now: IG10 1PD (1 page)
7 April 2009Director and secretary's change of particulars / paul groman marks / 01/05/2008 (1 page)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Director and Secretary's Change of Particulars / paul groman marks / 01/05/2008 / HouseName/Number was: , now: 114; Street was: 18 holywell row, now: curtain road; Post Code was: EC2A 4JB, now: EC2A 3AH (1 page)
5 November 2008Return made up to 21/03/08; no change of members (7 pages)
5 November 2008Return made up to 21/03/08; no change of members (7 pages)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 March 2006Return made up to 21/03/06; full list of members (7 pages)
21 March 2006Return made up to 21/03/06; full list of members (7 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 March 2006Accounts made up to 31 March 2005 (1 page)
11 March 2005Return made up to 21/03/05; full list of members (7 pages)
11 March 2005Return made up to 21/03/05; full list of members (7 pages)
19 January 2005Accounts made up to 31 March 2004 (6 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 June 2004Return made up to 21/03/04; full list of members (7 pages)
29 June 2004Return made up to 21/03/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 February 2004Accounts made up to 31 March 2003 (6 pages)
7 August 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Return made up to 21/03/03; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
23 June 2003Accounts made up to 31 March 2002 (7 pages)
23 January 2003Registered office changed on 23/01/03 from: 27 holywell row london EC2A 4JB (1 page)
23 January 2003Registered office changed on 23/01/03 from: 27 holywell row london EC2A 4JB (1 page)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
12 February 2002Accounts made up to 31 March 2001 (5 pages)
12 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
25 July 2001Return made up to 21/03/01; full list of members (6 pages)
25 July 2001Return made up to 21/03/01; full list of members (6 pages)
8 March 2001Registered office changed on 08/03/01 from: 27 holywell row london EC2A 4JB (1 page)
8 March 2001Registered office changed on 08/03/01 from: 27 holywell row london EC2A 4JB (1 page)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed;new director appointed (2 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 April 2000Registered office changed on 06/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 March 2000Incorporation (16 pages)