Company NameCismet Limited
Company StatusDissolved
Company Number03988541
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 12 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameSelect Business Ventures Limited

Directors

Director NameMr Mahesh Pathak
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (closed 24 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burrell Close
Edgware
Middlesex
HA8 8FH
Secretary NameMr Hari Khandelwal
NationalityBritish
StatusClosed
Appointed31 May 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (closed 24 July 2001)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address121 Herne Hill
London
SE24 9LY
Director NameSitaram Agarwal
Date of BirthApril 1935 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed31 May 2000(3 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 05 January 2001)
RoleCompany Director
Correspondence Address42 Circus Lodge
47 Circus Road
London
Nw8
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBinani House
45 Circus Road
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
19 February 2001Application for striking-off (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Company name changed select business ventures LIMITED\certificate issued on 08/06/00 (2 pages)
30 May 2000Nc dec already adjusted 17/05/00 (1 page)
22 May 2000Nc inc already adjusted 17/05/00 (1 page)
22 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)