Company NameSelect Mobile Phone Accessories Limited
Company StatusDissolved
Company Number04909253
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date19 May 2009 (14 years, 11 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 NameAdil Ozkapici
Date of BirthApril 1964 (Born 60 years ago)
NationalityTurkish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Bedford Close
Brintree
Essex
CM7 9LN
Secretary NameMurat Ozkapici
NationalityTurkish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleSecretary
Correspondence Address15 Urquart Street
Ground Floor Right
Aberdeen
AB24 5PL
Scotland
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address632 Green Lanes
Haringey
London
N8 0SD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£85,211
Gross Profit£54,514
Net Worth-£45,625
Current Liabilities£9,223

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2007Return made up to 23/09/07; full list of members (6 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
28 November 2006Return made up to 23/09/06; full list of members (6 pages)
10 October 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 October 2005Return made up to 23/09/05; full list of members (6 pages)
21 September 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
31 October 2004Return made up to 23/09/04; full list of members (6 pages)
13 November 2003Director's particulars changed (1 page)
28 October 2003Registered office changed on 28/10/03 from: 632 green lanes london N8 0SB (1 page)
28 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)