SELBIX LIMITED

Register to unlock more data on OkredoRegister

SELBIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02638819

Incorporation date

15/08/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1991)
dot icon31/08/2012
Final Gazette dissolved following liquidation
dot icon18/06/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-04-14
dot icon31/05/2012
Notice of move from Administration to Dissolution on 2012-05-28
dot icon26/02/2012
Notice of extension of period of Administration
dot icon19/09/2011
Administrator's progress report to 2011-08-21
dot icon15/06/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-04-14
dot icon11/05/2011
Result of meeting of creditors
dot icon26/04/2011
Statement of administrator's proposal
dot icon06/04/2011
Statement of affairs with form 2.14B
dot icon02/03/2011
Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 2011-03-03
dot icon01/03/2011
Appointment of an administrator
dot icon18/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon26/05/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-04-14
dot icon11/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/09/2009
Accounts for a medium company made up to 2008-11-30
dot icon16/08/2009
Return made up to 16/08/09; full list of members
dot icon30/04/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/09/2008
Return made up to 16/08/08; no change of members
dot icon08/04/2008
Accounts for a small company made up to 2007-11-30
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/09/2007
Return made up to 16/08/07; full list of members
dot icon18/07/2007
Particulars of mortgage/charge
dot icon03/12/2006
Registered office changed on 04/12/06 from: 3 warners mill silks way braintree essex CM7 3GB
dot icon10/10/2006
Return made up to 16/08/06; full list of members
dot icon04/10/2006
Director resigned
dot icon28/06/2006
Particulars of mortgage/charge
dot icon26/06/2006
£ ic 30500/22000 10/05/06 £ sr 8500@1=8500
dot icon26/06/2006
£ ic 37500/30500 10/05/06 £ sr 7000@1=7000
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Ad 10/05/06--------- £ si 16500@1=16500 £ ic 21000/37500
dot icon11/05/2006
Accounts for a medium company made up to 2005-11-30
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon23/01/2006
Total exemption full accounts made up to 2004-11-30
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/11/2005
Return made up to 16/08/05; full list of members
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon01/03/2005
£ ic 21000/20000 09/02/05 £ sr 1000@1=1000
dot icon04/02/2005
Accounts for a medium company made up to 2003-11-30
dot icon18/10/2004
Return made up to 16/08/04; full list of members
dot icon18/10/2004
Director's particulars changed
dot icon19/05/2004
£ ic 26000/21000 02/04/04 £ sr 5000@1=5000
dot icon26/04/2004
Resolutions
dot icon19/02/2004
Accounts for a medium company made up to 2002-11-30
dot icon12/11/2003
Return made up to 16/08/03; full list of members
dot icon12/11/2003
Secretary's particulars changed
dot icon27/08/2003
New secretary appointed
dot icon21/07/2003
Secretary resigned
dot icon10/07/2003
Director resigned
dot icon26/10/2002
Return made up to 16/08/02; full list of members
dot icon02/10/2002
Accounts for a medium company made up to 2001-11-30
dot icon17/10/2001
Particulars of mortgage/charge
dot icon30/09/2001
Accounts for a medium company made up to 2000-11-30
dot icon26/09/2001
Return made up to 16/08/01; full list of members
dot icon26/07/2001
Declaration of satisfaction of mortgage/charge
dot icon26/07/2001
Declaration of satisfaction of mortgage/charge
dot icon26/07/2001
Declaration of satisfaction of mortgage/charge
dot icon26/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Particulars of mortgage/charge
dot icon13/11/2000
Accounts for a medium company made up to 1999-11-30
dot icon11/09/2000
Return made up to 16/08/00; full list of members
dot icon30/08/2000
Particulars of mortgage/charge
dot icon23/11/1999
Particulars of mortgage/charge
dot icon23/11/1999
Particulars of mortgage/charge
dot icon23/11/1999
Particulars of mortgage/charge
dot icon23/11/1999
Particulars of mortgage/charge
dot icon10/11/1999
Particulars of mortgage/charge
dot icon29/09/1999
Accounts for a medium company made up to 1998-11-30
dot icon22/09/1999
Return made up to 16/08/99; no change of members
dot icon08/12/1998
Particulars of mortgage/charge
dot icon30/09/1998
Accounts for a small company made up to 1997-11-30
dot icon20/08/1998
Return made up to 16/08/98; no change of members
dot icon28/10/1997
Return made up to 16/08/97; full list of members
dot icon04/08/1997
Full accounts made up to 1996-11-30
dot icon13/11/1996
Return made up to 16/08/96; no change of members
dot icon13/11/1996
Secretary's particulars changed;director's particulars changed
dot icon13/11/1996
Registered office changed on 14/11/96
dot icon17/04/1996
Full accounts made up to 1995-11-30
dot icon19/03/1996
Certificate of change of name
dot icon08/02/1996
Full accounts made up to 1994-08-31
dot icon02/01/1996
Director resigned
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New director appointed
dot icon03/12/1995
Return made up to 16/08/95; full list of members
dot icon03/12/1995
Director's particulars changed
dot icon18/09/1995
Registered office changed on 19/09/95 from: 10 new street braintree essex CM7 7ES
dot icon18/09/1995
Accounting reference date shortened from 31/08 to 30/11
dot icon06/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Accounts for a small company made up to 1993-08-31
dot icon23/08/1994
Return made up to 16/08/94; no change of members
dot icon01/12/1993
Particulars of mortgage/charge
dot icon03/10/1993
Return made up to 16/08/93; no change of members
dot icon21/04/1993
Full accounts made up to 1992-08-31
dot icon01/11/1992
Return made up to 16/08/92; full list of members
dot icon05/02/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Ad 15/12/91--------- £ si 25998@1=25998 £ ic 2/26000
dot icon11/12/1991
Particulars of mortgage/charge
dot icon03/12/1991
Accounting reference date notified as 31/08
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon14/11/1991
£ nc 1000/50000 11/10/91
dot icon13/11/1991
Director resigned;new director appointed
dot icon29/10/1991
Secretary resigned;new secretary appointed
dot icon29/10/1991
New director appointed
dot icon29/10/1991
New director appointed
dot icon29/10/1991
Director resigned;new director appointed
dot icon15/10/1991
Registered office changed on 16/10/91 from: 120 east road london N1 6AA
dot icon15/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pedder, Michael Robert
Director
11/10/1991 - 23/08/2006
11
Rees, Nigel Evans
Director
01/12/1995 - Present
4
Dedhar, Amin Sadrudin
Director
10/05/2006 - Present
7
Painter, Robert Grayson
Director
10/05/2006 - Present
2
Dobson, Michael Thomas
Director
11/10/1991 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SELBIX LIMITED

SELBIX LIMITED is an(a) Dissolved company incorporated on 15/08/1991 with the registered office located at 10 Furnival Street, London EC4A 1YH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SELBIX LIMITED?

toggle

SELBIX LIMITED is currently Dissolved. It was registered on 15/08/1991 and dissolved on 31/08/2012.

Where is SELBIX LIMITED located?

toggle

SELBIX LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does SELBIX LIMITED do?

toggle

SELBIX LIMITED operates in the Manufacture of other office and shop furniture (36.12 - SIC 2003) sector.

What is the latest filing for SELBIX LIMITED?

toggle

The latest filing was on 31/08/2012: Final Gazette dissolved following liquidation.