SESAME SELECT SERVICES LIMITED

Register to unlock more data on OkredoRegister

SESAME SELECT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02773853

Incorporation date

14/12/1992

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1992)
dot icon04/10/2017
Final Gazette dissolved following liquidation
dot icon04/07/2017
Return of final meeting in a members' voluntary winding up
dot icon02/05/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-03
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
Declaration of solvency
dot icon29/12/2016
Appointment of a voluntary liquidator
dot icon29/12/2016
Resolutions
dot icon13/11/2016
Statement by Directors
dot icon13/11/2016
Solvency Statement dated 09/11/16
dot icon13/11/2016
Statement of capital on 2016-11-14
dot icon13/11/2016
Resolutions
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon16/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon16/08/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England 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 icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
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
Change of share class name or designation
dot icon10/11/2013
Particulars of variation of rights attached to shares
dot icon10/11/2013
Statement of company's objects
dot icon10/11/2013
Resolutions
dot icon26/08/2013
Annual return made up to 2013-08-01 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 icon27/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Register(s) moved to registered inspection location
dot icon22/07/2012
Register inspection address has been changed
dot icon13/05/2012
Termination of appointment of Diana Monger as a secretary
dot icon02/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon15/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon13/12/2011
Secretary's details changed for Mrs Diana Monger on 2011-10-16
dot icon08/09/2011
Director's details changed for Mr Ivan Martin on 2011-08-24
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 icon09/06/2011
Director's details changed for Mr. Michael Alastair Couzens on 2011-06-05
dot icon10/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon12/12/2010
Termination of appointment of Stephen Young as a director
dot icon08/09/2010
Director's details changed for Mr. Stephen Young on 2010-09-09
dot icon01/09/2010
Miscellaneous
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 icon25/05/2010
Full accounts made up to 2009-12-31
dot icon10/01/2010
Appointment of Mrs Diana Monger as a secretary
dot icon10/01/2010
Termination of appointment of Robert Ellis as a secretary
dot icon05/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon14/12/2008
Return made up to 15/12/08; 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 icon29/01/2008
Director's particulars changed
dot icon22/01/2008
Return made up to 15/12/07; full list of members
dot icon10/01/2008
New director appointed
dot icon26/12/2007
Director resigned
dot icon12/12/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon15/10/2007
Full accounts made up to 2007-05-31
dot icon07/09/2007
Location of register of members
dot icon25/07/2007
Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
New secretary appointed
dot icon12/04/2007
Resolutions
dot icon02/04/2007
Full accounts made up to 2006-05-31
dot icon14/12/2006
Return made up to 15/12/06; full list of members
dot icon15/11/2006
Director resigned
dot icon13/07/2006
Director's particulars changed
dot icon13/07/2006
Director's particulars changed
dot icon17/04/2006
New director appointed
dot icon17/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon15/03/2006
Full accounts made up to 2005-05-31
dot icon15/12/2005
Return made up to 15/12/05; full list of members
dot icon16/02/2005
Memorandum and Articles of Association
dot icon02/02/2005
Certificate of change of name
dot icon06/01/2005
Return made up to 15/12/04; full list of members
dot icon06/10/2004
Full accounts made up to 2004-05-31
dot icon30/09/2004
Director resigned
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon04/04/2004
New director appointed
dot icon26/01/2004
Return made up to 15/12/03; full list of members
dot icon11/12/2003
Director resigned
dot icon29/10/2003
Full accounts made up to 2003-05-31
dot icon07/09/2003
Memorandum and Articles of Association
dot icon02/09/2003
Director's particulars changed
dot icon21/08/2003
Resolutions
dot icon08/03/2003
New secretary appointed
dot icon06/02/2003
Auditor's resignation
dot icon27/01/2003
Director resigned
dot icon07/01/2003
Secretary resigned
dot icon30/12/2002
Return made up to 15/12/02; full list of members
dot icon14/11/2002
Director resigned
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon01/09/2002
Full accounts made up to 2002-05-31
dot icon23/06/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon23/12/2001
Return made up to 15/12/01; full list of members
dot icon25/10/2001
Director resigned
dot icon01/10/2001
Director resigned
dot icon07/08/2001
Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH
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 irons cross, salford priors evesham worcestershire WR11 5SH
dot icon17/07/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon05/03/2001
Director's particulars changed
dot icon01/01/2001
Return made up to 15/12/00; full list of members
dot icon13/11/2000
Full accounts made up to 2000-05-31
dot icon31/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
Registered office changed on 13/04/00 from: capital house waterfront quay salford quays manchester, M5 2XW
dot icon12/04/2000
New secretary appointed
dot icon12/04/2000
Accounting reference date extended from 31/12/99 to 31/05/00
dot icon29/12/1999
Return made up to 15/12/99; full list of members
dot icon24/10/1999
New director appointed
dot icon24/10/1999
New director appointed
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon29/12/1998
Return made up to 15/12/98; no change of members
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon13/09/1998
Declaration of assistance for shares acquisition
dot icon13/09/1998
Resolutions
dot icon11/01/1998
Return made up to 15/12/97; no change of members
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon19/08/1997
Secretary resigned
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New secretary appointed
dot icon02/01/1997
Return made up to 15/12/96; full list of members
dot icon02/09/1996
Full accounts made up to 1995-12-31
dot icon02/09/1996
Ad 21/08/96--------- £ si 100000@1=100000 £ ic 200000/300000
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon02/09/1996
£ nc 250000/550000 12/08/96
dot icon12/12/1995
Return made up to 15/12/95; full list of members
dot icon16/03/1995
Full accounts made up to 1994-12-31
dot icon04/02/1995
Secretary resigned;new secretary appointed
dot icon10/01/1995
Return made up to 15/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Certificate of change of name
dot icon19/05/1994
Certificate of change of name
dot icon21/04/1994
Certificate of change of name
dot icon06/04/1994
New director appointed
dot icon06/04/1994
Ad 22/03/94--------- £ si 199998@1=199998 £ ic 2/200000
dot icon06/04/1994
Resolutions
dot icon06/04/1994
£ nc 100/250000 22/03/94
dot icon05/04/1994
Full accounts made up to 1993-12-31
dot icon19/03/1994
Director resigned;new director appointed
dot icon06/03/1994
Director resigned;new director appointed
dot icon07/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1993
Return made up to 15/12/93; full list of members
dot icon28/07/1993
Accounting reference date notified as 31/12
dot icon08/02/1993
Director resigned;new director appointed
dot icon08/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1993
Registered office changed on 09/02/93 from: 31 king street west manchester M3 2PF
dot icon14/12/1992
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, John
Director
22/06/2015 - Present
46
Hooper, Paul
Director
30/06/2010 - 06/01/2014
87
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/04/2012 - Present
110
Olsberg, Rachel Hannah
Nominee Director
14/12/1992 - 15/12/1992
358
Ellis, Paul Grant
Director
19/12/1993 - 10/02/1994
33

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 SELECT SERVICES LIMITED

SESAME SELECT SERVICES LIMITED is an(a) Dissolved company incorporated on 14/12/1992 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 SELECT SERVICES LIMITED?

toggle

SESAME SELECT SERVICES LIMITED is currently Dissolved. It was registered on 14/12/1992 and dissolved on 04/10/2017.

Where is SESAME SELECT SERVICES LIMITED located?

toggle

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

What does SESAME SELECT SERVICES LIMITED do?

toggle

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

What is the latest filing for SESAME SELECT SERVICES LIMITED?

toggle

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