Company NameSelective Enterprises Limited
Company StatusDissolved
Company Number06064446
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSettimeo Aureli
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed25 January 2007(1 day after company formation)
Appointment Duration11 years, 8 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Castelnau Row
Barnes
London
SW13 9EE
Secretary NameChristine Aureli
NationalityBritish
StatusClosed
Appointed25 January 2007(1 day after company formation)
Appointment Duration11 years, 8 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address5 Castelnau Row
London
SW13 9EE
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ

Contact

Websiteelectricians-com.com

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Settimeo Aureli
99.00%
Ordinary
1 at £1Christine Aureli
1.00%
Ordinary

Financials

Year2014
Net Worth-£33,927
Cash£10,293
Current Liabilities£44,687

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (4 pages)
21 March 2018Restoration by order of the court (3 pages)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
16 March 2017Application to strike the company off the register (3 pages)
16 March 2017Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Settimeo Aureli on 24 January 2010 (2 pages)
1 March 2010Director's details changed for Settimeo Aureli on 24 January 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Return made up to 24/01/09; full list of members (3 pages)
23 February 2009Return made up to 24/01/09; full list of members (3 pages)
4 February 2009Director's change of particulars / settimeo aureli / 31/12/2008 (1 page)
4 February 2009Director's change of particulars / settimeo aureli / 31/12/2008 (1 page)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Return made up to 24/01/08; full list of members (3 pages)
27 March 2008Return made up to 24/01/08; full list of members (3 pages)
11 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
23 May 2007Ad 25/01/07-25/01/07 £ si [email protected]=99 £ ic 1/100 (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007Ad 25/01/07-25/01/07 £ si [email protected]=99 £ ic 1/100 (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
24 January 2007Incorporation (19 pages)
24 January 2007Incorporation (19 pages)