Company NameSellsius Limited
Company StatusDissolved
Company Number05433051
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Howard Maurice Mather
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address55 Fullwell Avenue
Ilford
Essex
IG6 2HE
Director NameDouglas Bernard Wells
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address29 Hill Crescent
Totteridge
London
N20 8HB
Secretary NameDouglas Bernard Wells
NationalityBritish
StatusClosed
Appointed26 March 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hill Crescent
Totteridge
London
N20 8HB
Director NameMr John Howard Bull
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address42 Malvern Road
Hockley
Essex
SS5 5JA
Secretary NameMr John Howard Bull
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address42 Malvern Road
Hockley
Essex
SS5 5JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Devonshire Square
London
EC2M 4YF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2009Registered office changed on 06/08/2009 from west wing fifth floor new city cloisters 196 old street london EC1V 9FR (1 page)
6 August 2009Registered office changed on 06/08/2009 from west wing fifth floor new city cloisters 196 old street london EC1V 9FR (1 page)
16 February 2009Return made up to 30/04/08; full list of members (11 pages)
16 February 2009Return made up to 30/04/08; full list of members (11 pages)
17 November 2008Return made up to 22/04/07; full list of members (7 pages)
17 November 2008Secretary appointed douglas bernard wells (1 page)
17 November 2008Secretary appointed douglas bernard wells (1 page)
17 November 2008Return made up to 22/04/07; full list of members (7 pages)
12 November 2008Accounts made up to 30 April 2008 (6 pages)
12 November 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
11 November 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
11 November 2008Accounts made up to 30 April 2007 (4 pages)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
22 February 2007Accounts made up to 30 April 2006 (1 page)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 January 2007Registered office changed on 23/01/07 from: unit 3A 9 long street london E2 8HJ (1 page)
23 January 2007Registered office changed on 23/01/07 from: unit 3A 9 long street london E2 8HJ (1 page)
26 July 2006Return made up to 22/04/06; full list of members (7 pages)
26 July 2006Return made up to 22/04/06; full list of members (7 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: 55 fullwell avenue ilford essex IG6 2HE (1 page)
20 May 2005Registered office changed on 20/05/05 from: 55 fullwell avenue ilford essex IG6 2HE (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Incorporation (16 pages)
22 April 2005Incorporation (16 pages)