Company NameSevern Selection Limited
Company StatusDissolved
Company Number04296060
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAharon Lichtenstein
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIsraeli
StatusClosed
Appointed31 January 2007(5 years, 4 months after company formation)
Appointment Duration1 year (closed 19 February 2008)
RoleIndustrial Engineer
Country of ResidenceIsrael
Correspondence Address13 Beir Tsuri Street
Ramat Aviv
Tel Aviv
Israel
Director NameEli Pelleg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIsraeli
StatusClosed
Appointed31 January 2007(5 years, 4 months after company formation)
Appointment Duration1 year (closed 19 February 2008)
RoleIndustrial Engineer
Country of ResidenceIsrael
Correspondence Address75 Nir Avraham Street
Rishon Le Zion
Israel
Secretary NameEli Pelleg
NationalityIsraeli
StatusClosed
Appointed31 January 2007(5 years, 4 months after company formation)
Appointment Duration1 year (closed 19 February 2008)
RoleIndustrial Engineer
Country of ResidenceIsrael
Correspondence Address75 Nir Avraham Street
Rishon Le Zion
Israel
Director NameStephen Richard Davis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleConsultant
Correspondence Address9 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameMrs Lesley Yvonne Ward
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Lewin Road
London
SW16 6JT
Secretary NameMrs Lesley Yvonne Ward
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Lewin Road
London
SW16 6JT
Director NameMr Jonathan Ward
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Lewin Road
London
SW16 6JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBucklersbury House
3 Queen Victoria House
London
EC4N 8EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Application for striking-off (1 page)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007Director resigned (1 page)
12 October 2006Return made up to 28/09/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 September 2005Return made up to 28/09/05; full list of members (2 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 October 2004Return made up to 28/09/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 September 2003Return made up to 28/09/03; full list of members (7 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
15 October 2002Return made up to 28/09/02; full list of members (7 pages)
8 February 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
28 September 2001Incorporation (17 pages)