London
EC1N 6AA
Secretary Name | Nathalie Piquionne |
---|---|
Nationality | German |
Status | Closed |
Appointed | 10 August 2006(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Srg Llp 28 Ely Place London EC1N 6AA |
Director Name | Nathalie Piquionne |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 June 2014(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 January 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Srg Llp 28 Ely Place London EC1N 6AA |
Director Name | Christine Martin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | General Manager |
Correspondence Address | 99 Clinton Street Apartment 6 Brooklyn New York Ny 11201 United States |
Director Name | Alexandra Adami |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2006(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 August 2012) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 6 Scarsdale Villas London W8 6PR |
Director Name | Richard Andrew Hinzel |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 2007(6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 H Marylebone High Street London W1U 4RQ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Srg Llp 28 Ely Place London EC1N 6AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £23,489 |
Cash | £38,790 |
Current Liabilities | £55,165 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2018 | Voluntary strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2018 | Application to strike the company off the register (1 page) |
22 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
20 October 2014 | Secretary's details changed for Nathalie Piquionne on 7 September 2014 (1 page) |
20 October 2014 | Secretary's details changed for Nathalie Piquionne on 7 September 2014 (1 page) |
20 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Nathalie Piquionne on 7 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Richard Andrew Hinzel as a director on 30 June 2014 (1 page) |
10 October 2014 | Appointment of Nathalie Piquionne as a director on 30 June 2014 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 October 2014 | Termination of appointment of Richard Andrew Hinzel as a director on 30 June 2014 (1 page) |
10 October 2014 | Appointment of Nathalie Piquionne as a director on 30 June 2014 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Secretary's details changed for Nathalie Piquionne on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Nathalie Piquionne on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Nathalie Piquionne on 9 September 2013 (2 pages) |
6 September 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA England on 6 September 2013 (1 page) |
6 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA England on 6 September 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Termination of appointment of Alexandra Adami as a director (1 page) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Termination of appointment of Alexandra Adami as a director (1 page) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Registered office address changed from C/O Stephen Jenkins 3Rd Floor 50B Westbourne Terrace London W2 3UH on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from C/O Stephen Jenkins 3Rd Floor 50B Westbourne Terrace London W2 3UH on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from C/O Stephen Jenkins 3Rd Floor 50B Westbourne Terrace London W2 3UH on 2 August 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Secretary's details changed for Mr Stephen Hudson Jenkins on 10 August 2011 (1 page) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Secretary's details changed for Mr Stephen Hudson Jenkins on 10 August 2011 (1 page) |
22 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Richard Andrew Hinzel on 10 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Stephen Hudson Jenkins on 10 August 2010 (1 page) |
24 September 2010 | Director's details changed for Richard Andrew Hinzel on 10 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Stephen Hudson Jenkins on 10 August 2010 (1 page) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Registered office address changed from 6Th Floor 164 Shaftesbury Avenue London WC2H 8HL England on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 6Th Floor 164 Shaftesbury Avenue London WC2H 8HL England on 15 February 2010 (1 page) |
12 January 2010 | Registered office address changed from 1St Floor Office 15 Kensington High Street London W8 5NP on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 1St Floor Office 15 Kensington High Street London W8 5NP on 12 January 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2008 | Return made up to 10/08/08; no change of members (7 pages) |
21 August 2008 | Return made up to 10/08/08; no change of members (7 pages) |
16 May 2008 | Appointment terminated director christine martin (1 page) |
16 May 2008 | Appointment terminated director christine martin (1 page) |
10 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
23 March 2007 | Company name changed select communications london lim ited\certificate issued on 23/03/07 (4 pages) |
23 March 2007 | Company name changed select communications london lim ited\certificate issued on 23/03/07 (4 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Ad 11/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
16 October 2006 | Ad 11/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Registered office changed on 17/08/06 from: 1ST floor 15 kensington high street london W8 5NP (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 1ST floor 15 kensington high street london W8 5NP (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Incorporation (17 pages) |
10 August 2006 | Incorporation (17 pages) |