Company NameSelim Limited
Company StatusDissolved
Company Number06488061
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGokhan Yalcin
Date of BirthDecember 1984 (Born 39 years ago)
NationalityTurkish
StatusClosed
Appointed15 July 2008(5 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26a Sydenham Road
Sydenham
London
SE26 5QW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 84739544
Telephone regionLondon

Location

Registered Address26 Sydenham Road
Sydenham
London
SE26 5QW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Gokhan Yalcin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,343
Cash£3,426
Current Liabilities£6,111

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2011Compulsory strike-off action has been suspended (1 page)
16 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Director's details changed for Gokhan Yalcin on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
(4 pages)
30 June 2010Director's details changed for Gokhan Yalcin on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Gokhan Yalcin on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
(4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 February 2009Return made up to 29/01/09; full list of members (3 pages)
13 February 2009Return made up to 29/01/09; full list of members (3 pages)
16 July 2008Appointment terminated director buyview LTD (1 page)
16 July 2008Appointment terminated director buyview LTD (1 page)
15 July 2008Registered office changed on 15/07/2008 from 515A kingsland road london E8 4AR (1 page)
15 July 2008Appointment terminated secretary aa company services LIMITED (1 page)
15 July 2008Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 July 2008Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 July 2008Appointment terminated secretary aa company services LIMITED (1 page)
15 July 2008Director appointed gokhan yalcin (1 page)
15 July 2008Director appointed gokhan yalcin (1 page)
15 July 2008Registered office changed on 15/07/2008 from 515A kingsland road london E8 4AR (1 page)
29 January 2008Incorporation (14 pages)
29 January 2008Incorporation (14 pages)