Sheffield
South Yorkshire
S10 2NH
Secretary Name | Mr John Roddison |
---|---|
Status | Closed |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Registered Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Abdul Kader Chinoy 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
18 February 2014 | Director's details changed for Mr Abdul Kader Chinoy on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Abdul Kader Chinoy on 17 February 2014 (2 pages) |
29 January 2014 | Company name changed selectis trading LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Company name changed selectis trading LIMITED\certificate issued on 29/01/14
|
7 January 2014 | Appointment of Mr Abdul Kader Chinoy as a director (2 pages) |
7 January 2014 | Termination of appointment of John Roddison as a director (1 page) |
7 January 2014 | Termination of appointment of John Roddison as a director (1 page) |
7 January 2014 | Appointment of Mr Abdul Kader Chinoy as a director (2 pages) |
7 January 2014 | Appointment of Mr John Roddison as a secretary (2 pages) |
7 January 2014 | Appointment of Mr John Roddison as a secretary (2 pages) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|