Company NameSelonda (UK) Limited
Company StatusDissolved
Company Number04156122
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date4 June 2015 (8 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameProf Vasileios Constantinous Stefanis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGreek
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address49 Alexander The Great St
Nea Smyrni
Athens
17121
Foreign
Director NameMr John Stephanis
Date of BirthApril 1943 (Born 81 years ago)
NationalityGreek
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address49 Alexander The Great St.
Nea Smyrni
Athens 17121
Foreign
Director NameMr Andre Bravo Santos
Date of BirthMay 1970 (Born 54 years ago)
NationalityPortuguese
StatusClosed
Appointed01 August 2010(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 04 June 2015)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressFish Farm West Dinmor Quarry
Penmon
Llangoed
Anglesey
LL58 8SN
Wales
Secretary NameMr Andre Bravo Santos
StatusClosed
Appointed15 December 2010(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 04 June 2015)
RoleCompany Director
Correspondence AddressFish Farm West Dinmor Quarry
Beaumaris
Anglesey
LL58 8SN
Wales
Director NameAbdulaziz Al-Yousef
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed11 May 2011(10 years, 3 months after company formation)
Appointment Duration4 years (closed 04 June 2015)
RoleCeo Of Al Habib Real Estate Co.
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 9261
Mohamed Al Habib Real Estate Co. East Ring Road
Between Exits 13&14, Next To Ncb
Riyadh
11413
Director NameDr Abdulrahman Altassan
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed11 May 2011(10 years, 3 months after company formation)
Appointment Duration4 years (closed 04 June 2015)
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 16010
South Tower King Faisal Foundation
10th Floor
Riyadh
11464
Director NameMr Philip Julian Gatland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameMr Philip Julian Gatland
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Director NameMr Musaid Abdul Rehman Al-Faiz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySaudi
StatusResigned
Appointed13 December 2005(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 127
Gazan
Saudi Ariaba
Director NameMr Suleman Alsarraf
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySaudi
StatusResigned
Appointed13 December 2005(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2011)
RoleManaging Director
Country of ResidenceSaudi Arabia
Correspondence AddressGazadco
PO Box 127
Gazan
Saudi Arabia
Director NameDr Graeme Dear
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(6 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 William Place
Scone
Perth
PH2 6TF
Scotland

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5m at £1Gazadco Agriculture Development Co
50.00%
Ordinary
3.5m at £1Selonda Aquaculture Sa
50.00%
Ordinary

Financials

Year2014
Turnover£1,868,587
Gross Profit£625,680
Net Worth£2,510,640
Cash£532
Current Liabilities£5,521,088

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
4 March 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
8 July 2014Liquidators' statement of receipts and payments to 1 May 2014 (10 pages)
8 July 2014Liquidators' statement of receipts and payments to 1 May 2014 (10 pages)
8 July 2014Liquidators statement of receipts and payments to 1 May 2014 (10 pages)
8 July 2014Liquidators statement of receipts and payments to 1 May 2014 (10 pages)
11 July 2013Liquidators' statement of receipts and payments to 1 May 2013 (8 pages)
11 July 2013Liquidators statement of receipts and payments to 1 May 2013 (8 pages)
11 July 2013Liquidators statement of receipts and payments to 1 May 2013 (8 pages)
11 July 2013Liquidators' statement of receipts and payments to 1 May 2013 (8 pages)
7 May 2013Registered office address changed from Pricewaterhouse Cooper Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Pricewaterhouse Cooper Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Pricewaterhouse Cooper Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 7 May 2013 (2 pages)
11 May 2012Appointment of a voluntary liquidator (1 page)
11 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 May 2012Administrator's progress report to 26 April 2012 (18 pages)
2 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 May 2012Administrator's progress report to 26 April 2012 (18 pages)
8 March 2012Notice of deemed approval of proposals (1 page)
8 March 2012Notice of deemed approval of proposals (1 page)
8 March 2012Statement of affairs with form 2.14B (9 pages)
8 March 2012Statement of affairs with form 2.14B (9 pages)
1 March 2012Statement of administrator's proposal (23 pages)
1 March 2012Statement of administrator's proposal (23 pages)
7 February 2012Registered office address changed from Townends Carlisle Street Goole East Yorkshire DN14 5DX on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Townends Carlisle Street Goole East Yorkshire DN14 5DX on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Townends Carlisle Street Goole East Yorkshire DN14 5DX on 7 February 2012 (2 pages)
11 January 2012Appointment of an administrator (1 page)
11 January 2012Appointment of an administrator (1 page)
26 September 2011Full accounts made up to 31 December 2010 (20 pages)
26 September 2011Full accounts made up to 31 December 2010 (20 pages)
18 May 2011Appointment of Abdulaziz Al-Yousef as a director (2 pages)
18 May 2011Appointment of Abdulaziz Al-Yousef as a director (2 pages)
16 May 2011Termination of appointment of Suleman Alsarraf as a director (1 page)
16 May 2011Appointment of Dr Abdulrahman Altassan as a director (2 pages)
16 May 2011Appointment of Dr Abdulrahman Altassan as a director (2 pages)
16 May 2011Termination of appointment of Musaid Al-Faiz as a director (1 page)
16 May 2011Termination of appointment of Musaid Al-Faiz as a director (1 page)
16 May 2011Termination of appointment of Suleman Alsarraf as a director (1 page)
13 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Issue 1 share 20/10/2009
(1 page)
13 May 2011Resolutions
  • RES13 ‐ Issue 1 share 20/10/2009
(1 page)
13 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2011Statement of capital following an allotment of shares on 20 October 2009
  • GBP 6,952,192
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 20 October 2009
  • GBP 6,952,190
(3 pages)
10 May 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 6,952,192
(8 pages)
10 May 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 6,952,192
(8 pages)
10 May 2011Statement of capital following an allotment of shares on 20 October 2009
  • GBP 6,952,192
(3 pages)
10 May 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 6,952,192
(8 pages)
10 May 2011Statement of capital following an allotment of shares on 20 October 2009
  • GBP 6,952,190
(3 pages)
24 February 2011Appointment of Mr Andre Bravo Santos as a secretary (2 pages)
24 February 2011Appointment of Mr Andre Bravo Santos as a secretary (2 pages)
18 November 2010Termination of appointment of Philip Gatland as a secretary (1 page)
18 November 2010Termination of appointment of Philip Gatland as a secretary (1 page)
23 September 2010Full accounts made up to 31 December 2009 (20 pages)
23 September 2010Full accounts made up to 31 December 2009 (20 pages)
3 August 2010Appointment of Mr Andre Bravo Santos as a director (2 pages)
3 August 2010Appointment of Mr Andre Bravo Santos as a director (2 pages)
2 August 2010Termination of appointment of Philip Gatland as a director (1 page)
2 August 2010Termination of appointment of Philip Gatland as a director (1 page)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for Suleman Alsarraf on 1 October 2009 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Musaid Abdul Rehman Al-Faiz on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Prof Vasileios Constantinous Stefanis on 1 October 2009 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for John Stephanis on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Philip Julian Gatland on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Prof Vasileios Constantinous Stefanis on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Suleman Alsarraf on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Musaid Abdul Rehman Al-Faiz on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Philip Julian Gatland on 1 October 2009 (2 pages)
15 March 2010Director's details changed for John Stephanis on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Prof Vasileios Constantinous Stefanis on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Musaid Abdul Rehman Al-Faiz on 1 October 2009 (2 pages)
15 March 2010Director's details changed for John Stephanis on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Philip Julian Gatland on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Suleman Alsarraf on 1 October 2009 (2 pages)
14 October 2009Full accounts made up to 31 December 2008 (19 pages)
14 October 2009Full accounts made up to 31 December 2008 (19 pages)
31 March 2009Ad 05/03/08-05/03/08\gbp si 750000@1=750000\gbp ic 5452190/6202190\ (1 page)
31 March 2009Gbp nc 5452190/6952190\05/03/08 (3 pages)
31 March 2009Return made up to 07/02/09; full list of members (5 pages)
31 March 2009Return made up to 07/02/09; full list of members (5 pages)
31 March 2009Ad 05/03/08-05/03/08\gbp si 750000@1=750000\gbp ic 5452190/6202190\ (1 page)
31 March 2009Gbp nc 5452190/6952190\05/03/08 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 November 2008Appointment terminated director graeme dear (1 page)
12 November 2008Appointment terminated director graeme dear (1 page)
9 October 2008Full accounts made up to 31 December 2007 (18 pages)
9 October 2008Full accounts made up to 31 December 2007 (18 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2008Return made up to 07/02/08; full list of members (3 pages)
20 February 2008New director appointed (1 page)
20 February 2008Return made up to 07/02/08; full list of members (3 pages)
20 February 2008New director appointed (1 page)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
20 February 2007Return made up to 07/02/07; full list of members (3 pages)
20 February 2007Return made up to 07/02/07; full list of members (3 pages)
17 January 2007Full accounts made up to 31 December 2005 (16 pages)
17 January 2007Full accounts made up to 31 December 2005 (16 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Return made up to 07/02/06; full list of members (3 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Return made up to 07/02/06; full list of members (3 pages)
12 January 2006Ad 13/12/05--------- £ si 5452189@1=5452189 £ ic 1/5452190 (2 pages)
12 January 2006Ad 13/12/05--------- £ si 5452189@1=5452189 £ ic 1/5452190 (2 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 January 2006£ nc 100/5452190 13/12/05 (1 page)
12 January 2006£ nc 100/5452190 13/12/05 (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
29 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
17 September 2005Particulars of mortgage/charge (7 pages)
17 September 2005Particulars of mortgage/charge (7 pages)
25 April 2005Return made up to 07/02/05; full list of members (3 pages)
25 April 2005Return made up to 07/02/05; full list of members (3 pages)
2 July 2004Full accounts made up to 31 December 2003 (13 pages)
2 July 2004Full accounts made up to 31 December 2003 (13 pages)
5 March 2004Return made up to 07/02/04; full list of members (7 pages)
5 March 2004Return made up to 07/02/04; full list of members (7 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
26 June 2003Full accounts made up to 31 December 2002 (13 pages)
26 June 2003Full accounts made up to 31 December 2002 (13 pages)
26 March 2003Return made up to 07/02/03; full list of members (7 pages)
26 March 2003Return made up to 07/02/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
19 March 2002Return made up to 07/02/02; full list of members (7 pages)
19 March 2002Return made up to 07/02/02; full list of members (7 pages)
10 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
10 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
7 February 2001Incorporation (18 pages)
7 February 2001Incorporation (18 pages)