SESAME INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

SESAME INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03259285

Incorporation date

03/10/1996

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon04/10/2017
Final Gazette dissolved following liquidation
dot icon04/07/2017
Return of final meeting in a members' voluntary winding up
dot icon01/05/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-02
dot icon02/01/2017
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2017-01-03
dot icon29/12/2016
Appointment of a voluntary liquidator
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Declaration of solvency
dot icon30/11/2016
Statement by Directors
dot icon30/11/2016
Statement of capital on 2016-12-01
dot icon30/11/2016
Solvency Statement dated 30/11/16
dot icon30/11/2016
Resolutions
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon02/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon04/10/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor 1 New Change London EC4M 9EF England to Wellington Row York YO90 1WR
dot icon02/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Termination of appointment of James Allen Newman as a director on 2015-06-30
dot icon23/06/2015
Appointment of Mr John Cowan as a director on 2015-06-23
dot icon20/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/07/2014
Director's details changed for Mr James Allen Newman on 2014-05-13
dot icon28/01/2014
Appointment of Mr James Allen Newman as a director
dot icon28/01/2014
Termination of appointment of George Higginson as a director
dot icon28/01/2014
Termination of appointment of Paul Hooper as a director
dot icon10/11/2013
Statement of company's objects
dot icon10/11/2013
Resolutions
dot icon29/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon02/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/04/2013
Appointment of Mr George Higginson as a director
dot icon21/04/2013
Termination of appointment of Ivan Martin as a director
dot icon04/04/2013
Termination of appointment of Michael Couzens as a director
dot icon17/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon23/07/2012
Register(s) moved to registered inspection location
dot icon22/07/2012
Register inspection address has been changed
dot icon14/05/2012
Appointment of Mr Ivan Martin as a director
dot icon13/05/2012
Termination of appointment of Diana Monger as a secretary
dot icon10/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon07/05/2012
Termination of appointment of Diana Monger as a director
dot icon26/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/12/2011
Secretary's details changed for Mrs Diana Monger on 2011-10-16
dot icon13/12/2011
Director's details changed for Diana Monger on 2011-10-16
dot icon30/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon08/09/2011
Director's details changed for Mr Paul Hooper on 2011-08-24
dot icon08/09/2011
Director's details changed for Mr. Michael Alastair Couzens on 2011-08-24
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Director's details changed for Mr. Michael Alastair Couzens on 2011-06-05
dot icon27/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon11/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Termination of appointment of Mark Wadelin as a director
dot icon06/07/2010
Appointment of Mr Paul Hooper as a director
dot icon10/01/2010
Appointment of Mrs Diana Monger as a secretary
dot icon10/01/2010
Termination of appointment of a secretary
dot icon28/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon07/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/10/2008
Return made up to 04/10/08; full list of members
dot icon08/06/2008
Miscellaneous
dot icon08/06/2008
Auditor's resignation
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon29/10/2007
New director appointed
dot icon18/10/2007
Return made up to 04/10/07; full list of members
dot icon15/10/2007
Full accounts made up to 2007-05-31
dot icon06/09/2007
Location of register of members
dot icon25/07/2007
Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
New director appointed
dot icon02/04/2007
Full accounts made up to 2006-05-31
dot icon10/10/2006
Return made up to 04/10/06; full list of members
dot icon13/07/2006
Director's particulars changed
dot icon22/03/2006
Memorandum and Articles of Association
dot icon16/03/2006
Certificate of change of name
dot icon15/03/2006
Full accounts made up to 2005-05-31
dot icon02/11/2005
Return made up to 04/10/05; full list of members
dot icon11/10/2004
Return made up to 04/10/04; full list of members
dot icon06/10/2004
Full accounts made up to 2004-05-31
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon24/11/2003
Full accounts made up to 2003-05-31
dot icon23/10/2003
Return made up to 04/10/03; full list of members
dot icon02/09/2003
Director's particulars changed
dot icon08/03/2003
New secretary appointed
dot icon20/02/2003
Auditor's resignation
dot icon07/01/2003
Secretary resigned
dot icon03/10/2002
Return made up to 04/10/02; full list of members
dot icon01/09/2002
Full accounts made up to 2002-05-31
dot icon30/10/2001
Return made up to 04/10/01; full list of members
dot icon30/10/2001
Director resigned
dot icon02/08/2001
Full accounts made up to 2001-05-31
dot icon30/07/2001
Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH
dot icon17/07/2001
New director appointed
dot icon10/07/2001
Memorandum and Articles of Association
dot icon05/07/2001
Certificate of change of name
dot icon13/06/2001
Director resigned
dot icon07/12/2000
Director resigned
dot icon07/11/2000
Full accounts made up to 2000-05-31
dot icon08/10/2000
Return made up to 04/10/00; full list of members
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon29/12/1999
New secretary appointed
dot icon29/12/1999
Secretary resigned
dot icon13/12/1999
Full accounts made up to 1999-05-31
dot icon19/10/1999
Return made up to 04/10/99; full list of members
dot icon26/01/1999
Director resigned
dot icon22/12/1998
Full accounts made up to 1998-05-31
dot icon02/11/1998
Return made up to 04/10/98; full list of members
dot icon17/08/1998
Director resigned
dot icon05/08/1998
New director appointed
dot icon04/06/1998
Director resigned
dot icon19/04/1998
Secretary's particulars changed
dot icon17/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon16/04/1998
New director appointed
dot icon19/03/1998
Certificate of change of name
dot icon11/03/1998
Full accounts made up to 1997-05-31
dot icon05/02/1998
Director resigned
dot icon29/10/1997
Return made up to 04/10/97; full list of members
dot icon04/09/1997
Ad 01/08/97--------- £ si 149998@1=149998 £ ic 2/150000
dot icon04/09/1997
Resolutions
dot icon04/09/1997
£ nc 1000/200000 01/08/97
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon20/07/1997
New director appointed
dot icon15/07/1997
Memorandum and Articles of Association
dot icon15/07/1997
Resolutions
dot icon15/07/1997
Director resigned
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon15/07/1997
Director resigned
dot icon27/06/1997
Director's particulars changed
dot icon25/01/1997
Accounting reference date shortened from 31/10/97 to 31/05/97
dot icon01/11/1996
New secretary appointed
dot icon01/11/1996
Secretary resigned
dot icon01/11/1996
New director appointed
dot icon01/11/1996
Director resigned
dot icon01/11/1996
New director appointed
dot icon01/11/1996
Registered office changed on 02/11/96 from: 1 mitchell lane bristol BS1 6BU
dot icon03/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Ivan
Director
30/06/1997 - 17/01/1999
113
Martin, Ivan
Director
26/04/2012 - 07/04/2013
113
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/10/1996 - 22/10/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/10/1996 - 22/10/1996
43699
Newman, James Allen
Director
07/01/2014 - 29/06/2015
76

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 SESAME INVESTMENT SERVICES LIMITED

SESAME INVESTMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 03/10/1996 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 2 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 SESAME INVESTMENT SERVICES LIMITED?

toggle

SESAME INVESTMENT SERVICES LIMITED is currently Dissolved. It was registered on 03/10/1996 and dissolved on 04/10/2017.

Where is SESAME INVESTMENT SERVICES LIMITED located?

toggle

SESAME INVESTMENT SERVICES LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does SESAME INVESTMENT SERVICES LIMITED do?

toggle

SESAME INVESTMENT SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SESAME INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 04/10/2017: Final Gazette dissolved following liquidation.