Download leads from Nexok and grow your business. Find out more

Selclene (Wanstead) Limited

Documents

Total Documents106
Total Pages404

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off
9 August 2016Final Gazette dissolved via voluntary strike-off
30 May 2015Voluntary strike-off action has been suspended
30 May 2015Voluntary strike-off action has been suspended
24 March 2015First Gazette notice for voluntary strike-off
24 March 2015First Gazette notice for voluntary strike-off
11 September 2014Voluntary strike-off action has been suspended
11 September 2014Voluntary strike-off action has been suspended
8 July 2014First Gazette notice for voluntary strike-off
8 July 2014First Gazette notice for voluntary strike-off
21 December 2013Voluntary strike-off action has been suspended
21 December 2013Voluntary strike-off action has been suspended
5 November 2013First Gazette notice for voluntary strike-off
5 November 2013First Gazette notice for voluntary strike-off
23 April 2013Voluntary strike-off action has been suspended
23 April 2013Voluntary strike-off action has been suspended
12 February 2013First Gazette notice for voluntary strike-off
12 February 2013First Gazette notice for voluntary strike-off
4 February 2013Application to strike the company off the register
4 February 2013Application to strike the company off the register
17 December 2012Termination of appointment of Joan Barefield as a secretary
17 December 2012Termination of appointment of Joan Barefield as a secretary
17 December 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 5
17 December 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 5
25 October 2012Registered office address changed from 99 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 25 October 2012
25 October 2012Annual return made up to 15 May 2011 with a full list of shareholders
25 October 2012Registered office address changed from 99 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 25 October 2012
25 October 2012Annual return made up to 15 May 2011 with a full list of shareholders
5 September 2012Total exemption small company accounts made up to 31 May 2011
5 September 2012Total exemption small company accounts made up to 31 May 2011
23 June 2012Compulsory strike-off action has been discontinued
23 June 2012Compulsory strike-off action has been discontinued
21 June 2012Total exemption small company accounts made up to 31 May 2010
21 June 2012Total exemption small company accounts made up to 31 May 2009
21 June 2012Total exemption small company accounts made up to 31 May 2009
21 June 2012Total exemption small company accounts made up to 31 May 2010
17 December 2010Compulsory strike-off action has been suspended
17 December 2010Compulsory strike-off action has been suspended
26 October 2010First Gazette notice for compulsory strike-off
26 October 2010First Gazette notice for compulsory strike-off
1 June 2010Director's details changed for Joan Barefield on 1 January 2010
1 June 2010Director's details changed for Mark Anthony Esposito on 1 January 2010
1 June 2010Director's details changed for Mark Anthony Esposito on 1 January 2010
1 June 2010Director's details changed for Joan Barefield on 1 January 2010
1 June 2010Director's details changed for Mark Anthony Esposito on 1 January 2010
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
1 June 2010Director's details changed for Joan Barefield on 1 January 2010
13 April 2010Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010
13 April 2010Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010
13 October 2009Total exemption full accounts made up to 31 May 2008
13 October 2009Total exemption full accounts made up to 31 May 2008
26 May 2009Return made up to 15/05/09; full list of members
26 May 2009Return made up to 15/05/09; full list of members
4 November 2008Return made up to 31/05/08; full list of members
4 November 2008Return made up to 31/05/08; full list of members
26 September 2008Return made up to 15/05/08; no change of members
26 September 2008Return made up to 15/05/08; no change of members
29 February 2008Total exemption full accounts made up to 31 May 2007
29 February 2008Total exemption full accounts made up to 31 May 2007
31 May 2007Return made up to 15/05/07; no change of members
31 May 2007Return made up to 15/05/07; no change of members
25 March 2007Total exemption full accounts made up to 31 May 2006
25 March 2007Total exemption full accounts made up to 31 May 2006
29 June 2006New director appointed
29 June 2006Secretary's particulars changed
29 June 2006New director appointed
29 June 2006Secretary's particulars changed
24 May 2006Return made up to 15/05/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
24 May 2006Return made up to 15/05/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
22 February 2006Total exemption full accounts made up to 31 May 2005
22 February 2006Total exemption full accounts made up to 31 May 2005
12 December 2005Registered office changed on 12/12/05 from: torrington house 811 high road north finchley london N12 8JW
12 December 2005Registered office changed on 12/12/05 from: torrington house 811 high road north finchley london N12 8JW
17 November 2005Particulars of mortgage/charge
17 November 2005Particulars of mortgage/charge
21 June 2005Return made up to 15/05/05; full list of members
21 June 2005Return made up to 15/05/05; full list of members
29 March 2005Total exemption full accounts made up to 31 May 2004
29 March 2005Total exemption full accounts made up to 31 May 2004
24 June 2004Return made up to 15/05/04; full list of members
24 June 2004Return made up to 15/05/04; full list of members
15 March 2004Total exemption full accounts made up to 31 May 2003
15 March 2004Total exemption full accounts made up to 31 May 2003
12 May 2003Return made up to 15/05/03; full list of members
12 May 2003Return made up to 15/05/03; full list of members
19 March 2003Total exemption full accounts made up to 31 May 2002
19 March 2003Total exemption full accounts made up to 31 May 2002
25 September 2002Director's particulars changed
25 September 2002Director's particulars changed
15 May 2002Return made up to 15/05/02; full list of members
15 May 2002Return made up to 15/05/02; full list of members
24 April 2002Ad 08/04/02--------- £ si 4@1=4 £ ic 1/5
24 April 2002Ad 08/04/02--------- £ si 4@1=4 £ ic 1/5
1 June 2001Registered office changed on 01/06/01 from: torrington house 811 high road north finchley london N12 8JW
1 June 2001New director appointed
1 June 2001Registered office changed on 01/06/01 from: torrington house 811 high road north finchley london N12 8JW
1 June 2001New secretary appointed
1 June 2001New secretary appointed
1 June 2001New director appointed
17 May 2001Secretary resigned
17 May 2001Director resigned
17 May 2001Secretary resigned
17 May 2001Director resigned
15 May 2001Incorporation
15 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing