Company NameSemtex Girls Limited
Company StatusDissolved
Company Number05668472
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Madonna Louise Ciccone
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed23 January 2006(2 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 25 June 2013)
RolePerformer Artist
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road St Johns Wood
London
NW8 0DL
Secretary NameMGR Company Secretaries Limited (Corporation)
StatusClosed
Appointed23 January 2009(3 years after company formation)
Appointment Duration4 years, 5 months (closed 25 June 2013)
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Secretary NameDr David Bernard Ravden
NationalityBritish
StatusResigned
Appointed23 January 2006(2 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton House
1 Hall Road
London
NW8 9PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address55 Loudoun Road St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Application to strike the company off the register (4 pages)
1 March 2013Application to strike the company off the register (4 pages)
7 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
7 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
7 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
22 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
22 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
5 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
5 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Madonna Louise Ritchie on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Madonna Louise Ritchie on 15 January 2010 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 March 2009Accounts made up to 31 January 2009 (1 page)
25 February 2009Return made up to 06/01/09; full list of members (3 pages)
25 February 2009Return made up to 06/01/09; full list of members (3 pages)
19 February 2009Appointment Terminated Secretary david ravden (1 page)
19 February 2009Appointment terminated secretary david ravden (1 page)
18 February 2009Director's Change of Particulars / madonna ritchie / 18/02/2009 / Nationality was: us, now: united states; HouseName/Number was: , now: 1; Street was: 10 clenston mews, now: west 64TH street; Area was: , now: #5A; Post Town was: london, now: new york; Post Code was: W1H 7LT, now: ny 10023; Country was: , now: usa (1 page)
18 February 2009Director's change of particulars / madonna ritchie / 18/02/2009 (1 page)
10 February 2009Secretary appointed mgr company secretaries LIMITED (3 pages)
10 February 2009Secretary appointed mgr company secretaries LIMITED (3 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 November 2008Accounts made up to 31 January 2008 (1 page)
18 February 2008Return made up to 06/01/08; full list of members (8 pages)
18 February 2008Return made up to 06/01/08; full list of members (8 pages)
16 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 October 2007Accounts made up to 31 January 2007 (1 page)
12 February 2007Return made up to 06/01/07; full list of members (5 pages)
12 February 2007Return made up to 06/01/07; full list of members (5 pages)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
6 January 2006Incorporation (31 pages)
6 January 2006Incorporation (31 pages)