Company NameStephens Selection Ltd
Company StatusDissolved
Company Number07006886
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 8 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mark Stephens
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosalind House Tuesley Lane
Godalming
GU7 1SG
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed02 September 2009(same day as company formation)
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY

Location

Registered AddressHolland House 4
Bury Street
London
EC3A 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,514
Cash£69,219
Current Liabilities£35,346

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (4 pages)
26 September 2011Application to strike the company off the register (4 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 August 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
15 August 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
7 June 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
11 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-11
  • GBP 1
(3 pages)
11 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-11
  • GBP 1
(3 pages)
11 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-11
  • GBP 1
(3 pages)
6 July 2010Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 6 July 2010 (2 pages)
10 March 2010Appointment of Mr Mark Stephens as a director (2 pages)
10 March 2010Appointment of Mr Mark Stephens as a director (2 pages)
10 March 2010Termination of appointment of Adrian Koe as a director (1 page)
10 March 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
10 March 2010Termination of appointment of Adrian Koe as a director (1 page)
10 March 2010Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 10 March 2010 (1 page)
10 March 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
10 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 10 March 2010 (1 page)
2 September 2009Incorporation (13 pages)
2 September 2009Incorporation (13 pages)