Company NameSemivale Limited
DirectorMichael Maurice Morris
Company StatusLiquidation
Company Number04134439
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Maurice Morris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(7 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pipers Green Lane
Brockley Hill
Stanmore
HA7 4LS
Director NameStephen Michael Cole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address30 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Director NameRobin Michael Pesskin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressBushey Cottage
172 High Road
Bushey Heath Watford
Hertfordshire
WD25 7DT
Secretary NameMr Mewan Alwis
NationalityBritish
StatusResigned
Appointed17 January 2001(2 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 16 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Island Lodge Hillside Road
Pinner Hill
Middlesex
HA5 3YJ
Director NameStephen Richard Lewis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2006)
RoleDesign Consultant
Correspondence Address1 Lyttelton Close
London
NW3 3SR
Secretary NameStephen Richard Lewis
NationalityBritish
StatusResigned
Appointed16 August 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2006)
RoleDesign Consultant
Correspondence Address1 Lyttelton Close
London
NW3 3SR
Secretary NameMs Diane Elizabeth Adams
NationalityBritish
StatusResigned
Appointed29 September 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124a Holland Road
London
W14 8BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2006
Net Worth-£659,351
Cash£3,062
Current Liabilities£1,307,916

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Next Accounts Due30 November 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due16 January 2017 (overdue)

Filing History

13 March 2009Order of court to wind up (1 page)
13 March 2009Order of court to wind up (1 page)
27 March 2008Appointment terminated secretary diane adams (1 page)
27 March 2008Appointment terminated secretary diane adams (1 page)
23 January 2008Return made up to 02/01/08; full list of members (2 pages)
23 January 2008Return made up to 02/01/08; full list of members (2 pages)
27 February 2007Return made up to 02/01/07; full list of members (2 pages)
27 February 2007Return made up to 02/01/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006Secretary resigned;director resigned (1 page)
20 January 2006Return made up to 02/01/06; full list of members (2 pages)
20 January 2006Return made up to 02/01/06; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
25 January 2005Return made up to 02/01/05; full list of members (7 pages)
25 January 2005Return made up to 02/01/05; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 January 2003 (9 pages)
2 February 2004Total exemption small company accounts made up to 31 January 2003 (9 pages)
1 February 2004Return made up to 02/01/04; full list of members (7 pages)
1 February 2004Return made up to 02/01/04; full list of members (7 pages)
20 February 2003Return made up to 02/01/03; full list of members (7 pages)
20 February 2003Registered office changed on 20/02/03 from: 45 fairview way edgware middlesex HA8 8JE (1 page)
20 February 2003Registered office changed on 20/02/03 from: 45 fairview way edgware middlesex HA8 8JE (1 page)
20 February 2003Return made up to 02/01/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
11 March 2002Return made up to 02/01/02; full list of members (7 pages)
11 March 2002Return made up to 02/01/02; full list of members (7 pages)
8 October 2001New secretary appointed;new director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Registered office changed on 08/10/01 from: the barn cow lane bushey hertfordshire WD2 3EL (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New secretary appointed;new director appointed (2 pages)
8 October 2001Registered office changed on 08/10/01 from: the barn cow lane bushey hertfordshire WD2 3EL (1 page)
8 October 2001Ad 16/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 October 2001Ad 16/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
29 January 2001Memorandum and Articles of Association (15 pages)
29 January 2001Memorandum and Articles of Association (15 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (3 pages)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (2 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 January 2001Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
24 January 2001Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 January 2001Incorporation (20 pages)
2 January 2001Incorporation (20 pages)