SESAME INVESTMENT SERVICES LIMITED
Overview
| Company Name | SESAME INVESTMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03259285 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SESAME INVESTMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISYS INVESTMENT SERVICES LIMITED | Jul 06, 2001 | Jul 06, 2001 |
| COUNTRYWIDE ASSET MANAGEMENT LIMITED | Mar 23, 1998 | Mar 23, 1998 |
| ENGAGEBEAT LIMITED | Oct 04, 1996 | Oct 04, 1996 |
What are the latest accounts for SESAME INVESTMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SESAME INVESTMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 01, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of James Allen Newman as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Cowan as a director on Jun 23, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Mr James Allen Newman on May 13, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Allen Newman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of George Higginson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Hooper as a director | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of SESAME INVESTMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 169060220001 | ||||||||||
| COWAN, John | Director | Montagu Square Westminster W1H 2LW London 47 United Kingdom | United Kingdom | British | 109138540001 | |||||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| MONGER, Diana | Secretary | Pixham End Dorking RH4 1QA Surrey | 148095090001 | |||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COUZENS, Michael Alastair | Director | RH4 1QA Dorking Pixham End Surrey England | United Kingdom | British | 75553130006 | |||||||||
| CROFT, Roy Henry Francis | Director | 8 New Road KT10 9PG Esher Surrey | British | 29567480001 | ||||||||||
| FEAR, Raymond Bernard | Director | 3 Clare Close KT14 6RD West Byfleet Surrey | British | 41332810001 | ||||||||||
| FRANCIS, Richard | Director | 14 Priors Meadow CV47 1GE Southam Warwickshire | British | 80797800001 | ||||||||||
| GASKIN, James Joseph | Director | Altura Brook Street OX39 4RZ Kingston Blount Oxfordshire | British | 75826810001 | ||||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| GRANT, Michael John | Director | Middle Moor 6 Hall Road Leckhampton GL53 0HE Cheltenham Gloucestershire | England | British | 49354380001 | |||||||||
| HIGGINSON, George | Director | Pixham End Dorking RH4 1QA Surrey | Northern Ireland | British | 74690950003 | |||||||||
| HOOPER, Paul | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 152500600001 | |||||||||
| MARTIN, Ivan | Director | Dorking RH4 1QA Surrey Pixham End England | England | British | 123233030001 | |||||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||||||
| MONGER, Diana | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 4768870003 | |||||||||
| MORGAN, Robert Paul | Director | Coedffaldau Cottage Rhiwfawr SA9 2RL Swansea West Glamorgan | Wales | British | 104121390001 | |||||||||
| NEWMAN, James Allen | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 184671850003 | |||||||||
| O'LEARY, Michael Kevin | Director | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | 129193560001 | |||||||||
| SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | 1442450002 | |||||||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| WADELIN, Mark Thomas | Director | 26 Kings Coughton Lane Kings Coughton B49 5QE Alcester Warwickshire | England | British | 70575020005 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SESAME INVESTMENT SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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