Company NameSelectny.London Limited
Company StatusDissolved
Company Number05901743
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameSelect Communications London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Stephen Hudson Jenkins
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSrg Llp 28 Ely Place
London
EC1N 6AA
Secretary NameNathalie Piquionne
NationalityGerman
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleChief Financial Officer
Correspondence AddressSrg Llp 28 Ely Place
London
EC1N 6AA
Director NameNathalie Piquionne
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed30 June 2014(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 15 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSrg Llp 28 Ely Place
London
EC1N 6AA
Director NameChristine Martin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleGeneral Manager
Correspondence Address99 Clinton Street Apartment 6
Brooklyn
New York
Ny 11201
United States
Director NameAlexandra Adami
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2006(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 10 August 2012)
RoleProducer
Country of ResidenceEngland
Correspondence Address6 Scarsdale Villas
London
W8 6PR
Director NameRichard Andrew Hinzel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 2007(6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 H Marylebone High Street
London
W1U 4RQ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSrg Llp
28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth£23,489
Cash£38,790
Current Liabilities£55,165

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2018Voluntary strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
18 October 2018Application to strike the company off the register (1 page)
22 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
20 October 2014Secretary's details changed for Nathalie Piquionne on 7 September 2014 (1 page)
20 October 2014Secretary's details changed for Nathalie Piquionne on 7 September 2014 (1 page)
20 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Secretary's details changed for Nathalie Piquionne on 7 September 2014 (1 page)
10 October 2014Termination of appointment of Richard Andrew Hinzel as a director on 30 June 2014 (1 page)
10 October 2014Appointment of Nathalie Piquionne as a director on 30 June 2014 (2 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2014Termination of appointment of Richard Andrew Hinzel as a director on 30 June 2014 (1 page)
10 October 2014Appointment of Nathalie Piquionne as a director on 30 June 2014 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Secretary's details changed for Nathalie Piquionne on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Nathalie Piquionne on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Nathalie Piquionne on 9 September 2013 (2 pages)
6 September 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA England on 6 September 2013 (1 page)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA England on 6 September 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Termination of appointment of Alexandra Adami as a director (1 page)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
7 September 2012Termination of appointment of Alexandra Adami as a director (1 page)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
2 August 2012Registered office address changed from C/O Stephen Jenkins 3Rd Floor 50B Westbourne Terrace London W2 3UH on 2 August 2012 (1 page)
2 August 2012Registered office address changed from C/O Stephen Jenkins 3Rd Floor 50B Westbourne Terrace London W2 3UH on 2 August 2012 (1 page)
2 August 2012Registered office address changed from C/O Stephen Jenkins 3Rd Floor 50B Westbourne Terrace London W2 3UH on 2 August 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
7 September 2011Secretary's details changed for Mr Stephen Hudson Jenkins on 10 August 2011 (1 page)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
7 September 2011Secretary's details changed for Mr Stephen Hudson Jenkins on 10 August 2011 (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
21 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Richard Andrew Hinzel on 10 August 2010 (2 pages)
24 September 2010Secretary's details changed for Stephen Hudson Jenkins on 10 August 2010 (1 page)
24 September 2010Director's details changed for Richard Andrew Hinzel on 10 August 2010 (2 pages)
24 September 2010Secretary's details changed for Stephen Hudson Jenkins on 10 August 2010 (1 page)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
15 February 2010Registered office address changed from 6Th Floor 164 Shaftesbury Avenue London WC2H 8HL England on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 6Th Floor 164 Shaftesbury Avenue London WC2H 8HL England on 15 February 2010 (1 page)
12 January 2010Registered office address changed from 1St Floor Office 15 Kensington High Street London W8 5NP on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 1St Floor Office 15 Kensington High Street London W8 5NP on 12 January 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2008Return made up to 10/08/08; no change of members (7 pages)
21 August 2008Return made up to 10/08/08; no change of members (7 pages)
16 May 2008Appointment terminated director christine martin (1 page)
16 May 2008Appointment terminated director christine martin (1 page)
10 August 2007Return made up to 10/08/07; full list of members (3 pages)
10 August 2007Return made up to 10/08/07; full list of members (3 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
23 March 2007Company name changed select communications london lim ited\certificate issued on 23/03/07 (4 pages)
23 March 2007Company name changed select communications london lim ited\certificate issued on 23/03/07 (4 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006Ad 11/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
16 October 2006Ad 11/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2006Registered office changed on 17/08/06 from: 1ST floor 15 kensington high street london W8 5NP (1 page)
17 August 2006Registered office changed on 17/08/06 from: 1ST floor 15 kensington high street london W8 5NP (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2006Secretary resigned (1 page)
10 August 2006Incorporation (17 pages)
10 August 2006Incorporation (17 pages)