Company NameSelecta 24 Ltd
Company StatusDissolved
Company Number05126678
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameAnnegreth Sellenschlo
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 March 2014)
RoleControlling
Country of ResidenceGermany
Correspondence Address89 Liliencronstrasse
Hamburg
22149
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN
Secretary NameLondon Secretary Services Ltd (Corporation)
StatusResigned
Appointed30 January 2006(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 31 January 2014)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address14 Cotton's Gardens
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1Annegret Sellenschlo
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,792
Cash£268
Current Liabilities£14,821

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Termination of appointment of London Secretary Services Ltd as a secretary (1 page)
25 March 2014Termination of appointment of Annegreth Sellenschlo as a director (1 page)
25 March 2014Termination of appointment of London Secretary Services Ltd as a secretary (1 page)
25 March 2014Termination of appointment of Annegreth Sellenschlo as a director (1 page)
30 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 November 2013Previous accounting period extended from 29 November 2012 to 31 December 2012 (1 page)
26 November 2013Previous accounting period extended from 29 November 2012 to 31 December 2012 (1 page)
30 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
30 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 400
(4 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 400
(4 pages)
30 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
15 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2010Secretary's details changed for London Secretary Services Ltd on 10 January 2010 (2 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for London Secretary Services Ltd on 10 January 2010 (2 pages)
7 May 2010Director's details changed for Annegreth Sellenschlo on 10 January 2010 (2 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Annegreth Sellenschlo on 10 January 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
6 May 2009Return made up to 18/04/09; full list of members (3 pages)
6 May 2009Return made up to 18/04/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
27 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 April 2008Return made up to 18/04/08; full list of members (3 pages)
25 April 2008Return made up to 18/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 January 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
30 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
30 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
19 April 2006Return made up to 18/04/06; full list of members (2 pages)
19 April 2006Return made up to 18/04/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
6 April 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
14 February 2006Registered office changed on 14/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006Registered office changed on 14/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2004Incorporation (13 pages)
12 May 2004Incorporation (13 pages)