Company NameSelzer Trading Company Limited
Company StatusDissolved
Company Number06442635
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 5 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameBeckvyne Limited

Business Activity

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

Directors

Director NameMr Daniel Leon Selzer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 20 July 2010)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address24 Honeyman Close
Brondesbury Park
London
NW6 7AZ
Secretary NameMr Philip James Saunders
NationalityBritish
StatusClosed
Appointed25 March 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 20 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Vale Close
London
W9 1RR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address60 Welbeck Street
London
W1G 9XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,672
Cash£8,343
Current Liabilities£67,158

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 March 2009Return made up to 03/12/08; full list of members (3 pages)
2 March 2009Director's Change of Particulars / daniel selzer / 01/04/2008 / HouseName/Number was: , now: 24; Street was: 17 priory terrace, now: honeyman close; Area was: , now: brondesbury park; Post Code was: NW6 4DG, now: NW6 7AZ; Country was: , now: united kingdom (1 page)
2 March 2009Return made up to 03/12/08; full list of members (3 pages)
2 March 2009Director's change of particulars / daniel selzer / 01/04/2008 (1 page)
30 April 2008Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 April 2008Ad 22/04/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
31 March 2008Registered office changed on 31/03/2008 from 31 corsham street london N1 6DR (1 page)
31 March 2008Appointment Terminated Director l & a registrars LIMITED (1 page)
31 March 2008Appointment terminated director l & a registrars LIMITED (1 page)
31 March 2008Registered office changed on 31/03/2008 from 31 corsham street london N1 6DR (1 page)
31 March 2008Secretary appointed philip james saunders (2 pages)
31 March 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
31 March 2008Director appointed daniel leon selzer (2 pages)
31 March 2008Appointment Terminated Secretary l & a secretarial LIMITED (1 page)
31 March 2008Director appointed daniel leon selzer (2 pages)
31 March 2008Secretary appointed philip james saunders (2 pages)
20 March 2008Company name changed beckvyne LIMITED\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed beckvyne LIMITED\certificate issued on 25/03/08 (2 pages)
3 December 2007Incorporation (17 pages)