Company NameSelectus Consultants Ltd
Company StatusDissolved
Company Number08266492
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 5 months ago)
Dissolution Date17 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Christian McShane
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 17 April 2022)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,185
Cash£4,427
Current Liabilities£5,112

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 February 2021Statement of affairs (5 pages)
28 January 2021Registered office address changed from 49B Upper Tollington Park London N4 4DD to 311 High Road Loughton Essex IG10 1AH on 28 January 2021 (2 pages)
27 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-23
(1 page)
27 January 2021Appointment of a voluntary liquidator (3 pages)
16 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (1 page)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (1 page)
11 October 2017Micro company accounts made up to 31 March 2017 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
8 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
8 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Director's details changed for Christian Mcshane on 1 July 2013 (2 pages)
21 October 2013Director's details changed for Christian Mcshane on 1 July 2013 (2 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Director's details changed for Christian Mcshane on 1 July 2013 (2 pages)
5 August 2013Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 5 August 2013 (2 pages)
14 March 2013Appointment of Christian Mcshane as a director (3 pages)
14 March 2013Appointment of Christian Mcshane as a director (3 pages)
14 March 2013Termination of appointment of Jane Hollingdale as a director (2 pages)
14 March 2013Termination of appointment of Jane Hollingdale as a director (2 pages)
24 October 2012Incorporation (43 pages)
24 October 2012Incorporation (43 pages)