Company NameSemelab Holdings Limited
Company StatusDissolved
Company Number06649306
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date20 November 2014 (9 years, 5 months ago)
Previous NameSemelab (1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Felbeck
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(1 month after company formation)
Appointment Duration6 years, 3 months (closed 20 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Secretary NameWendy Jill Sharp
NationalityBritish
StatusClosed
Appointed21 August 2008(1 month after company formation)
Appointment Duration6 years, 3 months (closed 20 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameWendy Jill Sharp
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(5 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 20 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameMr Sameet Vohra
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameMr Andrew Mark Deacon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleManaging Director
Correspondence Address2 Wheelwright Close
South Kilworth
Leicestershire
LE17 6EL
Director NameMr John Timothy Thornton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressClares Cottage
Gayhurst
Newport Pagnell
Bucks
MK16 8LG
Director NameMr James Wellwood Armstrong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 January 2009)
RoleCompany Director
Correspondence AddressFlat 10 Hawley Lodge
Hawley Road, Blackwater
Camberley
Surrey
GU17 9EJ
Director NameMr Shatish Damodar Dasani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Eastbury Road
Northwood
Middlesex
HA6 3AW
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCoventry Road
Lutterworth
Leicestershire
LE17 4JB

Contact

Websitewww.semelab.co.uk
Telephone01455 552505
Telephone regionHinckley

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.8m at £0.000001Ab Electronic Products Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,909,000
Current Liabilities£400,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
20 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
26 November 2013Liquidators' statement of receipts and payments to 24 September 2013 (7 pages)
26 November 2013Liquidators statement of receipts and payments to 24 September 2013 (7 pages)
26 November 2013Liquidators' statement of receipts and payments to 24 September 2013 (7 pages)
2 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2012Declaration of solvency (3 pages)
2 October 2012Appointment of a voluntary liquidator (1 page)
2 October 2012Declaration of solvency (3 pages)
2 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2012Appointment of a voluntary liquidator (1 page)
16 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 4.8
(5 pages)
16 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 4.8
(5 pages)
29 May 2012Termination of appointment of Shatish Dasani as a director (1 page)
29 May 2012Termination of appointment of Shatish Dasani as a director (1 page)
23 May 2012Registered office address changed from Coventry Road Lutterworth Leicestershire LE17 4JB on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Coventry Road Lutterworth Leicestershire LE17 4JB on 23 May 2012 (1 page)
20 February 2012Director's details changed for Mr Shatish Damodar Dasani on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Shatish Damodar Dasani on 20 February 2012 (2 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (11 pages)
29 June 2011Full accounts made up to 31 December 2010 (11 pages)
24 May 2011Director's details changed for Sameet Vohra on 18 May 2011 (2 pages)
24 May 2011Director's details changed for Sameet Vohra on 18 May 2011 (2 pages)
8 October 2010Section 522 (1 page)
8 October 2010Section 522 (1 page)
8 September 2010Auditor's resignation (1 page)
8 September 2010Auditor's resignation (1 page)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
21 June 2010Statement of company's objects (2 pages)
21 June 2010Memorandum and Articles of Association (33 pages)
21 June 2010Statement of company's objects (2 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Memorandum and Articles of Association (33 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2010Director's details changed for Paul Felbeck on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Paul Felbeck on 18 May 2010 (2 pages)
13 April 2010Appointment of Sameet Vohra as a director (3 pages)
13 April 2010Appointment of Sameet Vohra as a director (3 pages)
8 April 2010Termination of appointment of David Matthews as a director (1 page)
8 April 2010Termination of appointment of David Matthews as a director (1 page)
26 March 2010Full accounts made up to 31 December 2009 (13 pages)
26 March 2010Full accounts made up to 31 December 2009 (13 pages)
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page)
14 October 2009Director's details changed (2 pages)
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page)
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
13 October 2009Director's details changed for Paul Felbeck on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Felbeck on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Felbeck on 1 October 2009 (2 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
30 July 2009Return made up to 17/07/09; full list of members (6 pages)
30 July 2009Return made up to 17/07/09; full list of members (6 pages)
5 June 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
5 June 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
7 February 2009Director appointed shatish damodar dasani (5 pages)
7 February 2009Director appointed wendy jill sharp (1 page)
7 February 2009Director appointed david paul matthews (1 page)
7 February 2009Director appointed wendy jill sharp (1 page)
7 February 2009Director appointed shatish damodar dasani (5 pages)
7 February 2009Director appointed david paul matthews (1 page)
6 January 2009Appointment terminated director james armstrong (1 page)
6 January 2009Appointment terminated director james armstrong (1 page)
24 September 2008Secretary appointed wendy jill sharp (2 pages)
24 September 2008Appointment terminated director john thornton (1 page)
24 September 2008Secretary appointed wendy jill sharp (2 pages)
24 September 2008Appointment terminated director andrew deacon (1 page)
24 September 2008Director appointed paul felbeck (11 pages)
24 September 2008Appointment terminated director andrew deacon (1 page)
24 September 2008Director appointed james wellwood armstrong (2 pages)
24 September 2008Appointment terminated director john thornton (1 page)
24 September 2008Director appointed paul felbeck (11 pages)
24 September 2008Director appointed james wellwood armstrong (2 pages)
11 September 2008Company name changed semelab (1) LIMITED\certificate issued on 17/09/08 (2 pages)
11 September 2008Company name changed semelab (1) LIMITED\certificate issued on 17/09/08 (2 pages)
27 August 2008Ad 13/08/08\gbp si [email protected]=0.048\gbp ic 4.752/4.8\ (4 pages)
27 August 2008Ad 13/08/08\gbp si [email protected]=0.048\gbp ic 4.752/4.8\ (4 pages)
27 August 2008Statement of affairs (14 pages)
27 August 2008Statement of affairs (14 pages)
26 August 2008S-div (1 page)
26 August 2008S-div (1 page)
21 August 2008Ad 12/08/08\gbp si [email protected]=3.752\gbp ic 1/4.752\ (4 pages)
21 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 August 2008Ad 12/08/08\gbp si [email protected]=3.752\gbp ic 1/4.752\ (4 pages)
17 July 2008Incorporation (20 pages)
17 July 2008Incorporation (20 pages)