Company NameSellservice Ltd
Company StatusDissolved
Company Number06249279
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 12 months ago)
Dissolution Date14 September 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameJose Maria Soares Bento
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityPortuguese
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRua Cesar Oliveira 14-2 Dt
Lisbon
L600 427
Portugal
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusClosed
Appointed14 August 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 14 September 2010)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameSharon Mercer
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address14a The Pantiles
Finchley Road
London
NW11 6XX
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2008(1 year, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 August 2009)
Correspondence Address27 Mill Street
East Malling West Malling
West Malling
Kent
ME19 6DA

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Return made up to 16/05/09; full list of members (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009Return made up to 16/05/09; full list of members (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2009Appointment terminated secretary atc corporate secretaries LIMITED (1 page)
11 September 2009Registered office changed on 11/09/2009 from 7TH floor 52/54 gracechurch street london EC3V 0EH (1 page)
11 September 2009Appointment Terminated Secretary atc corporate secretaries LIMITED (1 page)
11 September 2009Secretary appointed lee associates (secretaries) LIMITED (1 page)
11 September 2009Registered office changed on 11/09/2009 from 7TH floor 52/54 gracechurch street london EC3V 0EH (1 page)
11 September 2009Secretary appointed lee associates (secretaries) LIMITED (1 page)
22 May 2009Registered office changed on 22/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
22 May 2009Registered office changed on 22/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
12 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 February 2009Accounts made up to 31 May 2008 (1 page)
26 November 2008Registered office changed on 26/11/2008 from, 18 bentinck street, london, W1U 2AR (1 page)
26 November 2008Secretary appointed atc corporate secretaries LIMITED (1 page)
26 November 2008Registered office changed on 26/11/2008 from, 18 bentinck street, london, W1U 2AR (1 page)
26 November 2008Return made up to 16/05/08; full list of members (5 pages)
26 November 2008Secretary appointed atc corporate secretaries LIMITED (1 page)
26 November 2008Return made up to 16/05/08; full list of members (5 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
15 June 2007£ nc 1000/5000000 31/05/07 (2 pages)
15 June 2007£ nc 1000/5000000 31/05/07 (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 May 2007Incorporation (12 pages)
16 May 2007Incorporation (12 pages)