SESAME (UK) LIMITED

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

    Company NameSESAME (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03458083
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SESAME (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IFA NETWORK CONSULTANCY SERVICES LIMITEDJun 26, 1998Jun 26, 1998
    ASSOCIATE SERVICES LIMITEDOct 30, 1997Oct 30, 1997

    What are the latest accounts for SESAME (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SESAME (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Diana Monger as a secretary on Apr 27, 2012

    1 pagesTM02

    Appointment of Friends Life Secretarial Services Limited as a secretary on Apr 27, 2012

    2 pagesAP04

    Secretary's details changed for Mrs Diana Monger on Oct 16, 2011

    1 pagesCH03

    Annual return made up to Oct 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2011

    Statement of capital on Nov 24, 2011

    • Capital: GBP 1
    SH01

    Secretary's details changed for Mrs Diana Monger on Oct 16, 2011

    1 pagesCH03

    Director's details changed for Mr Ivan Martin on Aug 24, 2011

    2 pagesCH01

    Director's details changed for Mr Paul Hooper on Aug 24, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Oct 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Mark Wadelin as a director

    1 pagesTM01

    Appointment of Mr Paul Hooper as a director

    2 pagesAP01

    Appointment of Mrs Diana Monger as a secretary

    1 pagesAP03

    Termination of appointment of Robert Ellis as a secretary

    1 pagesTM02

    Annual return made up to Oct 30, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    Who are the officers of SESAME (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    United Kingdom
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168876490001
    HOOPER, Paul
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritishCompany Director152500600001
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    EnglandBritishExecutive Chairman123233030001
    DRAIN, Antony Peter
    10 Eglington Road
    E4 7AN London
    Secretary
    10 Eglington Road
    E4 7AN London
    BritishChartered Accountant60698090001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    BritishSolicitor33165610001
    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
    KAY, Simon David
    Bank House
    New Pale Road Kingswood
    WA6 6JG Frodsham
    Cheshire
    Secretary
    Bank House
    New Pale Road Kingswood
    WA6 6JG Frodsham
    Cheshire
    British115195600001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148094980001
    RENNIE, Kim Michelle
    58 Oxhey Avenue
    WD1 4HA Watford
    Hertfordshire
    Secretary
    58 Oxhey Avenue
    WD1 4HA Watford
    Hertfordshire
    BritishAccountant65899240002
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Secretary
    71 Park Road
    CM14 4TU Brentwood
    Essex
    BritishFinance Director9145660001
    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
    WILKINSON, Alan Steven
    11 Copthall Drive
    NW7 2ND London
    Secretary
    11 Copthall Drive
    NW7 2ND London
    BritishSolicitor61982590001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    ANSELL, Nicholas Paul
    Hetlee Farm Leigh Road
    SK9 6DS Wilmslow
    Cheshire
    Director
    Hetlee Farm Leigh Road
    SK9 6DS Wilmslow
    Cheshire
    EnglandBritishChartered Accountant48033090001
    BARNARD, Nigel Parry
    19 Roehampton Court
    Queens Ride Barnes
    SW13 0HU London
    Director
    19 Roehampton Court
    Queens Ride Barnes
    SW13 0HU London
    DenmarkBritishDirector48030310001
    BUDGE, Kevin John
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    Director
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    BritishChartered Accountant97406200001
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritishCompany Director465730003
    DRAIN, Antony Peter
    10 Eglington Road
    E4 7AN London
    Director
    10 Eglington Road
    E4 7AN London
    United KingdomBritishChartered Accountant60698090001
    GALE, Patrick Nigel Christopher
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    Director
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    EnglandBritishChief Executive Officer149359970001
    GREENWOOD, Timothy Sandiford
    Herons Brook
    Chelford Road Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Director
    Herons Brook
    Chelford Road Prestbury
    SK10 4AW Macclesfield
    Cheshire
    United KingdomBritishCompany Director101284380001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritishCompany Director136433670001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritishCommercial Director123233030001
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Director
    71 Park Road
    CM14 4TU Brentwood
    Essex
    United KingdomBritishFinance Director9145660001
    WADELIN, Mark Thomas
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    Director
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    EnglandBritishCompany Director70575020005
    WILKINSON, Alan Steven
    11 Copthall Drive
    NW7 2ND London
    Director
    11 Copthall Drive
    NW7 2ND London
    BritishSolicitor61982590001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    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