SELESTIA SERVICES LIMITED

Register to unlock more data on OkredoRegister

SELESTIA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04295326

Incorporation date

27/09/2001

Size

Full

Contacts

Registered address

Registered address

Old Mutual House, Portland Terrace, Southampton SO14 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon24/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2016
First Gazette notice for voluntary strike-off
dot icon27/10/2016
Application to strike the company off the register
dot icon10/10/2016
Statement of capital on 2016-10-10
dot icon18/09/2016
Statement by Directors
dot icon18/09/2016
Solvency Statement dated 30/08/16
dot icon18/09/2016
Resolutions
dot icon17/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Duncan John Lane Eardley on 2014-09-19
dot icon15/01/2015
Director's details changed for John Philip Hine on 2014-09-19
dot icon28/11/2014
Miscellaneous
dot icon27/11/2014
Auditor's resignation
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ to Old Mutual House Portland Terrace Southampton SO14 7EJ on 2014-09-24
dot icon09/09/2014
Appointment of Mr Dean Leonard Clarke as a secretary on 2014-09-03
dot icon09/09/2014
Termination of appointment of Sarah Louise Davey as a secretary on 2014-09-03
dot icon14/04/2014
Appointment of Miss Sarah Louise Davey as a secretary
dot icon14/04/2014
Termination of appointment of Duncan Eardley as a secretary
dot icon21/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Appointment of Duncan John Lane Eardley as a secretary
dot icon24/01/2013
Termination of appointment of Penelope Mckelvey as a secretary
dot icon12/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon10/12/2010
Secretary's details changed for Penelope Ann Mckelvey on 2010-11-15
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Appointment of John Philip Hine as a director
dot icon08/07/2010
Termination of appointment of Nicholas Poyntz Wright as a director
dot icon08/07/2010
Termination of appointment of John Tomlins as a director
dot icon19/05/2010
Appointment of Duncan John Lane Eardley as a director
dot icon05/02/2010
Termination of appointment of Timothy Mann as a director
dot icon15/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 16/11/08; full list of members
dot icon12/11/2008
Secretary appointed penelope ann mckelvey
dot icon10/11/2008
Appointment terminated secretary andrew vickers
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Appointment terminated director pauline colvin
dot icon12/06/2008
Appointment terminated director brett williams
dot icon12/06/2008
Appointment terminated director mark williams
dot icon11/06/2008
Appointment terminated director russell farrington
dot icon20/02/2008
New director appointed
dot icon12/12/2007
Return made up to 16/11/07; no change of members
dot icon25/10/2007
Return made up to 26/09/07; full list of members
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Director resigned
dot icon05/03/2007
Registered office changed on 05/03/07 from: polk house 26-30 upper marlborough road st albans hertfordshire AL1 3UU
dot icon04/01/2007
Return made up to 26/09/06; full list of members
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Secretary resigned
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New secretary appointed
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon07/02/2006
Return made up to 26/09/05; full list of members
dot icon03/02/2006
Ad 27/05/05--------- £ si 750000@1=750000 £ ic 36800001/37550001
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon09/04/2005
Return made up to 26/09/04; full list of members
dot icon03/11/2004
Ad 21/01/04--------- £ si 5200000@1=5200000 £ ic 31600001/36800001
dot icon03/11/2004
Ad 29/10/03--------- £ si 1000000@1=1000000 £ ic 30600001/31600001
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon06/10/2003
Return made up to 26/09/03; full list of members
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Director resigned
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
New director appointed
dot icon17/06/2003
Ad 05/06/03--------- £ si 1000000@1=1000000 £ ic 26600001/27600001
dot icon17/06/2003
Nc inc already adjusted 05/06/03
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon15/04/2003
Secretary resigned
dot icon09/04/2003
Director resigned
dot icon08/04/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Ad 02/09/02--------- £ si 3000000@1
dot icon27/03/2003
Ad 27/02/03--------- £ si 1000000@1=1000000 £ ic 25600001/26600001
dot icon24/03/2003
Director resigned
dot icon23/03/2003
New secretary appointed
dot icon14/10/2002
Return made up to 27/09/02; full list of members
dot icon20/06/2002
Ad 27/05/02--------- £ si 3000000@1=3000000 £ ic 22600001/25600001
dot icon30/05/2002
Director resigned
dot icon04/04/2002
Ad 01/02/02--------- £ si 3000000@1=3000000 £ ic 19600001/22600001
dot icon04/04/2002
Nc inc already adjusted 01/02/02
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon21/02/2002
New director appointed
dot icon13/02/2002
Ad 01/11/01--------- £ si 19600000@1=19600000 £ ic 1/19600001
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
£ nc 1000/20000000 01/11/01
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon14/11/2001
Memorandum and Articles of Association
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Secretary resigned
dot icon01/11/2001
Memorandum and Articles of Association
dot icon29/10/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon25/10/2001
Certificate of change of name
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New secretary appointed
dot icon16/10/2001
Registered office changed on 16/10/01 from: 1 mitchell lane bristol BS1 6BU
dot icon27/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

27
psc login icon

Officers

This information is available in our reports to registered users.

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 SELESTIA SERVICES LIMITED

SELESTIA SERVICES LIMITED is an(a) Dissolved company incorporated on 27/09/2001 with the registered office located at Old Mutual House, Portland Terrace, Southampton SO14 7EJ. There are currently 3 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 SELESTIA SERVICES LIMITED?

toggle

SELESTIA SERVICES LIMITED is currently Dissolved. It was registered on 27/09/2001 and dissolved on 24/01/2017.

Where is SELESTIA SERVICES LIMITED located?

toggle

SELESTIA SERVICES LIMITED is registered at Old Mutual House, Portland Terrace, Southampton SO14 7EJ.

What does SELESTIA SERVICES LIMITED do?

toggle

SELESTIA SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SELESTIA SERVICES LIMITED?

toggle

The latest filing was on 24/01/2017: Final Gazette dissolved via voluntary strike-off.