Company NameSelect Singles Limited
Company StatusDissolved
Company Number05475356
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 11 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

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

Directors

Director NameMiss Rita Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 05 May 2009)
RoleSecretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Secretary NameBryan Watson
NationalityBritish
StatusClosed
Appointed15 March 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge
Leppington
Westow
York
YO60 7LR
Director NameColin Mitchell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address131 Brox Road
Ottershaw
Chertsey
KT16 0LG
Director NameDelphine Palmowski
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Amis Avenue
New Haw
Addlestone
KT15 3ET
Secretary NameDelphine Palmowski
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Amis Avenue
New Haw
Addlestone
KT15 3ET
Director NameTina Marie Davison
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2007)
RoleTeacher
Correspondence Address131 Brox Road
Ottershaw
Surrey
KT16 0LG
Secretary NameTina Marie Davison
NationalityBritish
StatusResigned
Appointed16 January 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2007)
RoleTeacher
Correspondence Address131 Brox Road
Ottershaw
Surrey
KT16 0LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Albemarle
76 Wimbledon Park Side
London
SW19 5NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,577
Cash£2,104
Current Liabilities£36,124

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
14 July 2008Return made up to 08/06/08; full list of members (3 pages)
19 May 2008Return made up to 08/06/07; full list of members (3 pages)
24 April 2007New secretary appointed (1 page)
30 March 2007Secretary resigned;director resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: 58A high street shepperton on thames middlesex TW17 9AU (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 June 2006Return made up to 08/06/06; full list of members (3 pages)
3 March 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Secretary resigned;director resigned (1 page)
25 July 2005Ad 08/06/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 June 2005Incorporation (19 pages)
8 June 2005Secretary resigned (1 page)