Company NameSelabration Limited
Company StatusDissolved
Company Number04259306
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameChanrakant Pranlal Raval
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(2 months after company formation)
Appointment Duration3 years, 10 months (closed 16 August 2005)
RoleProperty Consultant
Correspondence Address6 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Secretary NameTanuja Gudka
NationalityBritish
StatusClosed
Appointed28 September 2001(2 months after company formation)
Appointment Duration3 years, 10 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address4 Stirling Road
Harrow
Middlesex
HA3 7NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 September 2004Return made up to 25/07/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Return made up to 25/07/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2002Return made up to 25/07/02; full list of members (6 pages)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
11 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)