Company NameSelhurst Road Limited
Company StatusDissolved
Company Number07300805
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date22 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Franklin Simeon Steinberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameMr Franklin Steinberg
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2011(1 year after company formation)
Appointment Duration5 years, 3 months (closed 22 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(3 years after company formation)
Appointment Duration3 years, 3 months (closed 22 October 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr David Goldenberg
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 3 Adamson Road
London
NW3 3HX

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£31,413
Current Liabilities£452,318

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 October 2016Final Gazette dissolved following liquidation (1 page)
22 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Return of final meeting in a members' voluntary winding up (12 pages)
22 July 2016Return of final meeting in a members' voluntary winding up (12 pages)
2 February 2016Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 February 2016 (2 pages)
2 February 2016Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 February 2016 (2 pages)
28 January 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
(1 page)
28 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
(1 page)
28 January 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Declaration of solvency (3 pages)
28 January 2016Declaration of solvency (3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
29 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
29 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
16 July 2014Director's details changed for Mr David Rosenberg on 1 July 2014 (2 pages)
16 July 2014Secretary's details changed for Mr Franklin Steinberg on 1 July 2014 (1 page)
16 July 2014Director's details changed for Mr Franklin Simeon Steinberg on 1 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Rosenberg on 1 July 2014 (2 pages)
16 July 2014Director's details changed for Mr Franklin Simeon Steinberg on 1 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Rosenberg on 1 July 2014 (2 pages)
16 July 2014Secretary's details changed for Mr Franklin Steinberg on 1 July 2014 (1 page)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Director's details changed for Mr Franklin Simeon Steinberg on 1 July 2014 (2 pages)
16 July 2014Secretary's details changed for Mr Franklin Steinberg on 1 July 2014 (1 page)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 March 2014Appointment of Mr Elliot Simon Rosenberg as a director (2 pages)
5 March 2014Appointment of Mr Elliot Simon Rosenberg as a director (2 pages)
9 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
9 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
9 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 December 2012Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 10 December 2012 (1 page)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Appointment of Mr David Rosenberg as a director (2 pages)
11 July 2012Appointment of Mr David Rosenberg as a director (2 pages)
9 July 2012Termination of appointment of David Goldenberg as a director (1 page)
9 July 2012Termination of appointment of David Goldenberg as a director (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
15 July 2011Registered office address changed from 54 Mill Lane London NW6 1NJ United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 54 Mill Lane London NW6 1NJ United Kingdom on 15 July 2011 (1 page)
27 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2010Registered office address changed from 54 Mill Lane Windmill Lane Bushey Heath London NW6 1NJ United Kingdom on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 54 Mill Lane Windmill Lane Bushey Heath London NW6 1NJ United Kingdom on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 54 Mill Lane Windmill Lane Bushey Heath London NW6 1NJ United Kingdom on 2 July 2010 (1 page)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)