Company NameSelfridges Worldwide Deliveries Limited
Company StatusDissolved
Company Number08501028
CategoryPrivate Limited Company
Incorporation Date23 April 2013(10 years, 12 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSarah Hemsley
StatusClosed
Appointed19 August 2013(3 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMs Norah Hanratty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2017(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 27 April 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameKeith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 27 April 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Matthew George Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 27 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Adam David Batty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameJames Alan Skelton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Mark Douglas Raban
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameMr Alec Patrick Latimer
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameSimon Forster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 07 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameAdam David Batty
StatusResigned
Appointed12 July 2013(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2013)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address400 Oxford Street
London
W1A 1AB

Contact

Websitewww.selfridges.com/
Telephone0113 3698040
Telephone regionLeeds

Location

Registered Address400 Oxford Street
London
W1A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts2 February 2019 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (3 pages)
13 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Simon Forster as a director on 7 February 2020 (1 page)
29 October 2019Full accounts made up to 2 February 2019 (14 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
1 April 2019Director's details changed for Simon Forster on 1 April 2019 (2 pages)
31 October 2018Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 (1 page)
30 October 2018Full accounts made up to 3 February 2018 (14 pages)
21 September 2018Appointment of Matthew George Smith as a director on 17 September 2018 (2 pages)
1 August 2018Appointment of Keith Down as a director on 20 July 2018 (2 pages)
25 July 2018Termination of appointment of James Alan Skelton as a director on 20 July 2018 (1 page)
26 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
3 November 2017Full accounts made up to 28 January 2017 (14 pages)
3 November 2017Full accounts made up to 28 January 2017 (14 pages)
14 September 2017Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page)
14 September 2017Appointment of Norah Hanratty as a director on 1 September 2017 (2 pages)
14 September 2017Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page)
14 September 2017Appointment of Norah Hanratty as a director on 1 September 2017 (2 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016 (13 pages)
9 November 2016Full accounts made up to 31 January 2016 (13 pages)
22 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(7 pages)
22 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(7 pages)
12 November 2015Full accounts made up to 31 January 2015 (12 pages)
12 November 2015Full accounts made up to 31 January 2015 (12 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(7 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(7 pages)
3 February 2015Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
3 February 2015Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
6 November 2014Full accounts made up to 1 February 2014 (11 pages)
6 November 2014Full accounts made up to 1 February 2014 (11 pages)
6 November 2014Full accounts made up to 1 February 2014 (11 pages)
15 September 2014Appointment of Katrina Lesley Nurse as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Katrina Lesley Nurse as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Katrina Lesley Nurse as a director on 1 September 2014 (2 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders (6 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders (6 pages)
28 March 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
28 March 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
25 March 2014Director's details changed for Simon Forster on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Simon Forster on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Simon Forster on 1 January 2014 (2 pages)
17 September 2013Termination of appointment of Adam David Batty as a secretary on 19 August 2013 (1 page)
17 September 2013Termination of appointment of Adam David Batty as a secretary on 19 August 2013 (1 page)
11 September 2013Appointment of Sarah Hemsley as a secretary on 19 August 2013 (2 pages)
11 September 2013Appointment of Sarah Hemsley as a secretary on 19 August 2013 (2 pages)
7 August 2013Appointment of Simon Forster as a director on 12 July 2013 (2 pages)
7 August 2013Appointment of Simon Forster as a director on 12 July 2013 (2 pages)
16 July 2013Appointment of Adam David Batty as a secretary on 12 July 2013 (2 pages)
16 July 2013Termination of appointment of Alec Patrick Latimer as a secretary on 12 July 2013 (1 page)
16 July 2013Termination of appointment of Alec Patrick Latimer as a secretary on 12 July 2013 (1 page)
16 July 2013Appointment of Adam David Batty as a secretary on 12 July 2013 (2 pages)
11 June 2013Termination of appointment of Mark Douglas Raban as a director on 6 June 2013 (1 page)
11 June 2013Termination of appointment of Mark Douglas Raban as a director on 6 June 2013 (1 page)
11 June 2013Termination of appointment of Mark Douglas Raban as a director on 6 June 2013 (1 page)
23 April 2013Incorporation (51 pages)
23 April 2013Incorporation (51 pages)