SESAME (UK) LIMITED
Overview
Company Name | SESAME (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03458083 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SESAME (UK) LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is SESAME (UK) LIMITED located?
Registered Office Address | Pixham End Dorking RH4 1QA Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SESAME (UK) LIMITED?
Company Name | From | Until |
---|---|---|
IFA NETWORK CONSULTANCY SERVICES LIMITED | Jun 26, 1998 | Jun 26, 1998 |
ASSOCIATE SERVICES LIMITED | Oct 30, 1997 | Oct 30, 1997 |
What are the latest accounts for SESAME (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SESAME (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Diana Monger as a secretary on Apr 27, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Friends Life Secretarial Services Limited as a secretary on Apr 27, 2012 | 2 pages | AP04 | ||||||||||
Secretary's details changed for Mrs Diana Monger on Oct 16, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Diana Monger on Oct 16, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ivan Martin on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Hooper on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Mark Wadelin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Hooper as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Diana Monger as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Robert Ellis as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 225 |
Who are the officers of SESAME (UK) 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 | Pixham End RH4 1QA Dorking Surrey United Kingdom |
| 168876490001 | ||||||||||
HOOPER, Paul | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | Company Director | 152500600001 | ||||||||
MARTIN, Ivan | Director | Dorking RH4 1QA Surrey Pixham End England | England | British | Executive Chairman | 123233030001 | ||||||||
DRAIN, Antony Peter | Secretary | 10 Eglington Road E4 7AN London | British | Chartered Accountant | 60698090001 | |||||||||
ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | Solicitor | 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 | ||||||||||
KAY, Simon David | Secretary | Bank House New Pale Road Kingswood WA6 6JG Frodsham Cheshire | British | 115195600001 | ||||||||||
MONGER, Diana | Secretary | Pixham End Dorking RH4 1QA Surrey | 148094980001 | |||||||||||
RENNIE, Kim Michelle | Secretary | 58 Oxhey Avenue WD1 4HA Watford Hertfordshire | British | Accountant | 65899240002 | |||||||||
TRUEMAN, Paul Roland | Secretary | 71 Park Road CM14 4TU Brentwood Essex | British | Finance Director | 9145660001 | |||||||||
WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
WILKINSON, Alan Steven | Secretary | 11 Copthall Drive NW7 2ND London | British | Solicitor | 61982590001 | |||||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||||||
ANSELL, Nicholas Paul | Director | Hetlee Farm Leigh Road SK9 6DS Wilmslow Cheshire | England | British | Chartered Accountant | 48033090001 | ||||||||
BARNARD, Nigel Parry | Director | 19 Roehampton Court Queens Ride Barnes SW13 0HU London | Denmark | British | Director | 48030310001 | ||||||||
BUDGE, Kevin John | Director | The Old Nursery The Dash Kings Lane Longcot SN7 7SS Faringdon Oxfordshire | British | Chartered Accountant | 97406200001 | |||||||||
COLLINS, Adrian John Reginald | Director | 4 Campden Hill Square W8 7LB London | England | British | Company Director | 465730003 | ||||||||
DRAIN, Antony Peter | Director | 10 Eglington Road E4 7AN London | United Kingdom | British | Chartered Accountant | 60698090001 | ||||||||
GALE, Patrick Nigel Christopher | Director | Mallams 62 High Street OX14 4EJ Milton Oxfordshire | England | British | Chief Executive Officer | 149359970001 | ||||||||
GREENWOOD, Timothy Sandiford | Director | Herons Brook Chelford Road Prestbury SK10 4AW Macclesfield Cheshire | United Kingdom | British | Company Director | 101284380001 | ||||||||
HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | Company Director | 136433670001 | ||||||||
MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | Commercial Director | 123233030001 | ||||||||
TRUEMAN, Paul Roland | Director | 71 Park Road CM14 4TU Brentwood Essex | United Kingdom | British | Finance Director | 9145660001 | ||||||||
WADELIN, Mark Thomas | Director | 26 Kings Coughton Lane Kings Coughton B49 5QE Alcester Warwickshire | England | British | Company Director | 70575020005 | ||||||||
WILKINSON, Alan Steven | Director | 11 Copthall Drive NW7 2ND London | British | Solicitor | 61982590001 | |||||||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
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