Company NameSesimbra Limited
Company StatusDissolved
Company Number06961090
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 8 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLinda Kathleen Blampied
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Julian Mark Anthony Griffiths
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr James Anthony Wetherall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Kevin Leslie Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address14 Britannia Place Bath Street
St. Helier
Jersey
JE2 4SU
Director NameMr Oliver Pemberton Giles Parker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address14 Britannia Place Bath Street
St. Helier
Jersey
JE2 4SU
Secretary NamePTL Services Limited (Corporation)
StatusResigned
Appointed14 July 2009(same day as company formation)
Correspondence AddressPO Box 544
14 Britannia Place
Bath Street
St Helier
Jersey
JE4 9XJ

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nickolas Turner
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,814
Cash£297
Current Liabilities£132,191

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Termination of appointment of Kevin Leslie Jones as a director on 10 November 2017 (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Termination of appointment of Kevin Leslie Jones as a director on 10 November 2017 (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Termination of appointment of Ptl Services Limited as a secretary on 10 November 2017 (1 page)
27 November 2017Termination of appointment of Oliver Pemberton Giles Parker as a director on 10 November 2017 (1 page)
27 November 2017Termination of appointment of Oliver Pemberton Giles Parker as a director on 10 November 2017 (1 page)
27 November 2017Termination of appointment of James Anthony Wetherall as a director on 10 November 2017 (1 page)
27 November 2017Termination of appointment of Ptl Services Limited as a secretary on 10 November 2017 (1 page)
27 November 2017Termination of appointment of Julian Mark Anthony Griffiths as a director on 10 November 2017 (1 page)
27 November 2017Termination of appointment of James Anthony Wetherall as a director on 10 November 2017 (1 page)
27 November 2017Termination of appointment of Julian Mark Anthony Griffiths as a director on 10 November 2017 (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 January 2017Director's details changed for James Anthony Wetherall on 15 May 2015 (2 pages)
18 January 2017Director's details changed for James Anthony Wetherall on 15 May 2015 (2 pages)
28 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
28 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
28 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
4 June 2015Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 (2 pages)
4 June 2015Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 (2 pages)
4 June 2015Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 (2 pages)
4 June 2015Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 (2 pages)
15 May 2015Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page)
15 May 2015Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page)
15 May 2015Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page)
15 May 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 15 May 2015 (1 page)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
11 April 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
11 March 2011Director's details changed for Mr Julian Mark Anthony Griffiths on 11 March 2011 (2 pages)
11 March 2011Director's details changed for James Anthony Wetherall on 11 March 2011 (2 pages)
11 March 2011Director's details changed for James Anthony Wetherall on 11 March 2011 (2 pages)
11 March 2011Director's details changed for James Anthony Wetherall on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Julian Mark Anthony Griffiths on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Julian Mark Anthony Griffiths on 11 March 2011 (2 pages)
11 March 2011Director's details changed for James Anthony Wetherall on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Julian Mark Anthony Griffiths on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Julian Mark Anthony Griffiths on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Julian Mark Anthony Griffiths on 11 March 2011 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Ptl Services Limited on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Ptl Services Limited on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Linda Kathleen Blampied on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Linda Kathleen Blampied on 14 July 2010 (2 pages)
10 February 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
10 February 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
14 July 2009Incorporation (21 pages)
14 July 2009Incorporation (21 pages)