Company NameSelected Projects Construction Limited
Company StatusDissolved
Company Number07125950
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Dissolution Date11 June 2015 (8 years, 10 months ago)

Director

Director NameMr Robert William Latham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Anvil Close
Yew Tree Drive
Hemel Hempstead
Hertfordshire
HP3 0TB

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 June 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
11 March 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 13 October 2012 (8 pages)
9 January 2013Liquidators statement of receipts and payments to 13 October 2012 (8 pages)
9 January 2013Liquidators' statement of receipts and payments to 13 October 2012 (8 pages)
20 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2011Appointment of a voluntary liquidator (1 page)
20 October 2011Statement of affairs with form 4.19 (7 pages)
20 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2011Statement of affairs with form 4.19 (7 pages)
20 October 2011Appointment of a voluntary liquidator (1 page)
6 October 2011Registered office address changed from 82 st John Street London EC1M 4JN on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 82 st John Street London EC1M 4JN on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 82 st John Street London EC1M 4JN on 6 October 2011 (2 pages)
4 October 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 October 2011 (2 pages)
13 May 2011Compulsory strike-off action has been suspended (1 page)
13 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2010Incorporation
Statement of capital on 2010-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 January 2010Incorporation
Statement of capital on 2010-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 January 2010Incorporation
Statement of capital on 2010-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)