Company NameActa Select Limited
Company StatusDissolved
Company Number06527667
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Myles Simeon Thompson Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address2 Burma Road
Hurworth Moor
Darlington
County Durham
DL2 1QF
Secretary NameMrs Elaine Hall
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burma Road
Hurworth Moor
Darlington
County Durham
DL2 1QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address111 Coniscliffe Road
Darlington
County Durham
DL3 7ET
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Shareholders

1 at £1Myles Simeon Thompson Hall
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Application to strike the company off the register (3 pages)
22 January 2014Application to strike the company off the register (3 pages)
22 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 1
(3 pages)
22 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 1
(3 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
18 February 2012Director's details changed for Myles Simeon Thompson Hall on 18 February 2012 (2 pages)
18 February 2012Registered office address changed from 2 Burma Road Hurworth Moor Darlington County Durham DL2 1QF United Kingdom on 18 February 2012 (1 page)
18 February 2012Director's details changed for Myles Simeon Thompson Hall on 18 February 2012 (2 pages)
18 February 2012Registered office address changed from 2 Burma Road Hurworth Moor Darlington County Durham DL2 1QF United Kingdom on 18 February 2012 (1 page)
18 February 2012Secretary's details changed for Mrs Elaine Hall on 18 February 2012 (1 page)
18 February 2012Secretary's details changed for Mrs Elaine Hall on 18 February 2012 (1 page)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Myles Simeon Thompson Hall on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Myles Simeon Thompson Hall on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Registered office changed on 13/03/2009 from the manor house 83 high street yarm stockton on tees TS15 9BG (1 page)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from the manor house 83 high street yarm stockton on tees TS15 9BG (1 page)
11 March 2008Appointment terminated director london law services LIMITED (1 page)
11 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
11 March 2008Director appointed myles simeon thompson hall (1 page)
11 March 2008Appointment terminated director london law services LIMITED (1 page)
11 March 2008Director appointed myles simeon thompson hall (1 page)
11 March 2008Registered office changed on 11/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
11 March 2008Secretary appointed elaine hall (1 page)
11 March 2008Secretary appointed elaine hall (1 page)
11 March 2008Registered office changed on 11/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
11 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
7 March 2008Incorporation (30 pages)
7 March 2008Incorporation (30 pages)