Weybridge
Surrey
KT13 9XB
Secretary Name | Wendy Jill Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2008(1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Director Name | Wendy Jill Sharp |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Director Name | Mr Sameet Vohra |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Director Name | Mr Andrew Mark Deacon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Wheelwright Close South Kilworth Leicestershire LE17 6EL |
Director Name | Mr John Timothy Thornton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Clares Cottage Gayhurst Newport Pagnell Bucks MK16 8LG |
Director Name | Mr James Wellwood Armstrong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | Flat 10 Hawley Lodge Hawley Road, Blackwater Camberley Surrey GU17 9EJ |
Director Name | Mr Shatish Damodar Dasani |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Eastbury Road Northwood Middlesex HA6 3AW |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Coventry Road Lutterworth Leicestershire LE17 4JB |
Website | www.semelab.co.uk |
---|---|
Telephone | 01455 552505 |
Telephone region | Hinckley |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.8m at £0.000001 | Ab Electronic Products Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,909,000 |
Current Liabilities | £400,000 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 24 September 2013 (7 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 24 September 2013 (7 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 24 September 2013 (7 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Declaration of solvency (3 pages) |
2 October 2012 | Appointment of a voluntary liquidator (1 page) |
2 October 2012 | Declaration of solvency (3 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Appointment of a voluntary liquidator (1 page) |
16 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
29 May 2012 | Termination of appointment of Shatish Dasani as a director (1 page) |
29 May 2012 | Termination of appointment of Shatish Dasani as a director (1 page) |
23 May 2012 | Registered office address changed from Coventry Road Lutterworth Leicestershire LE17 4JB on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Coventry Road Lutterworth Leicestershire LE17 4JB on 23 May 2012 (1 page) |
20 February 2012 | Director's details changed for Mr Shatish Damodar Dasani on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Shatish Damodar Dasani on 20 February 2012 (2 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 May 2011 | Director's details changed for Sameet Vohra on 18 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Sameet Vohra on 18 May 2011 (2 pages) |
8 October 2010 | Section 522 (1 page) |
8 October 2010 | Section 522 (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Memorandum and Articles of Association (33 pages) |
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Memorandum and Articles of Association (33 pages) |
21 June 2010 | Resolutions
|
18 May 2010 | Director's details changed for Paul Felbeck on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Felbeck on 18 May 2010 (2 pages) |
13 April 2010 | Appointment of Sameet Vohra as a director (3 pages) |
13 April 2010 | Appointment of Sameet Vohra as a director (3 pages) |
8 April 2010 | Termination of appointment of David Matthews as a director (1 page) |
8 April 2010 | Termination of appointment of David Matthews as a director (1 page) |
26 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
13 October 2009 | Director's details changed for Paul Felbeck on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Felbeck on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Felbeck on 1 October 2009 (2 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
30 July 2009 | Return made up to 17/07/09; full list of members (6 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (6 pages) |
5 June 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
5 June 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
7 February 2009 | Director appointed shatish damodar dasani (5 pages) |
7 February 2009 | Director appointed wendy jill sharp (1 page) |
7 February 2009 | Director appointed david paul matthews (1 page) |
7 February 2009 | Director appointed wendy jill sharp (1 page) |
7 February 2009 | Director appointed shatish damodar dasani (5 pages) |
7 February 2009 | Director appointed david paul matthews (1 page) |
6 January 2009 | Appointment terminated director james armstrong (1 page) |
6 January 2009 | Appointment terminated director james armstrong (1 page) |
24 September 2008 | Secretary appointed wendy jill sharp (2 pages) |
24 September 2008 | Appointment terminated director john thornton (1 page) |
24 September 2008 | Secretary appointed wendy jill sharp (2 pages) |
24 September 2008 | Appointment terminated director andrew deacon (1 page) |
24 September 2008 | Director appointed paul felbeck (11 pages) |
24 September 2008 | Appointment terminated director andrew deacon (1 page) |
24 September 2008 | Director appointed james wellwood armstrong (2 pages) |
24 September 2008 | Appointment terminated director john thornton (1 page) |
24 September 2008 | Director appointed paul felbeck (11 pages) |
24 September 2008 | Director appointed james wellwood armstrong (2 pages) |
11 September 2008 | Company name changed semelab (1) LIMITED\certificate issued on 17/09/08 (2 pages) |
11 September 2008 | Company name changed semelab (1) LIMITED\certificate issued on 17/09/08 (2 pages) |
27 August 2008 | Ad 13/08/08\gbp si [email protected]=0.048\gbp ic 4.752/4.8\ (4 pages) |
27 August 2008 | Ad 13/08/08\gbp si [email protected]=0.048\gbp ic 4.752/4.8\ (4 pages) |
27 August 2008 | Statement of affairs (14 pages) |
27 August 2008 | Statement of affairs (14 pages) |
26 August 2008 | S-div (1 page) |
26 August 2008 | S-div (1 page) |
21 August 2008 | Ad 12/08/08\gbp si [email protected]=3.752\gbp ic 1/4.752\ (4 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
21 August 2008 | Ad 12/08/08\gbp si [email protected]=3.752\gbp ic 1/4.752\ (4 pages) |
17 July 2008 | Incorporation (20 pages) |
17 July 2008 | Incorporation (20 pages) |