SESAME INVESTMENT SERVICES LIMITED

SESAME INVESTMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSESAME INVESTMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03259285
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SESAME INVESTMENT SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SESAME INVESTMENT SERVICES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SESAME INVESTMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISYS INVESTMENT SERVICES LIMITEDJul 06, 2001Jul 06, 2001
    COUNTRYWIDE ASSET MANAGEMENT LIMITEDMar 23, 1998Mar 23, 1998
    ENGAGEBEAT LIMITEDOct 04, 1996Oct 04, 1996

    What are the latest accounts for SESAME INVESTMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SESAME INVESTMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 02, 2017

    2 pagesAD01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 03, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Dec 01, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2016

    Statement of capital on Feb 28, 2016

    • Capital: GBP 150,000
    SH01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 150,000
    SH01

    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

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of James Allen Newman as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr John Cowan as a director on Jun 23, 2015

    2 pagesAP01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 150,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Director's details changed for Mr James Allen Newman on May 13, 2014

    2 pagesCH01

    Appointment of Mr James Allen Newman as a director

    2 pagesAP01

    Termination of appointment of George Higginson as a director

    1 pagesTM01

    Termination of appointment of Paul Hooper as a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of SESAME INVESTMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    169060220001
    COWAN, John
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    Director
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    United KingdomBritish109138540001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148095090001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COUZENS, Michael Alastair
    RH4 1QA Dorking
    Pixham End
    Surrey
    England
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    England
    United KingdomBritish75553130006
    CROFT, Roy Henry Francis
    8 New Road
    KT10 9PG Esher
    Surrey
    Director
    8 New Road
    KT10 9PG Esher
    Surrey
    British29567480001
    FEAR, Raymond Bernard
    3 Clare Close
    KT14 6RD West Byfleet
    Surrey
    Director
    3 Clare Close
    KT14 6RD West Byfleet
    Surrey
    British41332810001
    FRANCIS, Richard
    14 Priors Meadow
    CV47 1GE Southam
    Warwickshire
    Director
    14 Priors Meadow
    CV47 1GE Southam
    Warwickshire
    British80797800001
    GASKIN, James Joseph
    Altura
    Brook Street
    OX39 4RZ Kingston Blount
    Oxfordshire
    Director
    Altura
    Brook Street
    OX39 4RZ Kingston Blount
    Oxfordshire
    British75826810001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    GRANT, Michael John
    Middle Moor 6 Hall Road
    Leckhampton
    GL53 0HE Cheltenham
    Gloucestershire
    Director
    Middle Moor 6 Hall Road
    Leckhampton
    GL53 0HE Cheltenham
    Gloucestershire
    EnglandBritish49354380001
    HIGGINSON, George
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    Northern IrelandBritish74690950003
    HOOPER, Paul
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish152500600001
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    EnglandBritish123233030001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish4768870003
    MORGAN, Robert Paul
    Coedffaldau Cottage
    Rhiwfawr
    SA9 2RL Swansea
    West Glamorgan
    Director
    Coedffaldau Cottage
    Rhiwfawr
    SA9 2RL Swansea
    West Glamorgan
    WalesBritish104121390001
    NEWMAN, James Allen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish184671850003
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Director
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritish129193560001
    SUSSENS, John Gilbert
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    Director
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    EnglandBritish1442450002
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WADELIN, Mark Thomas
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    Director
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    EnglandBritish70575020005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SESAME INVESTMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2016Commencement of winding up
    Oct 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0