SELESTIA SERVICES LIMITED
Overview
Company Name | SELESTIA SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04295326 |
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 SELESTIA SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SELESTIA SERVICES LIMITED located?
Registered Office Address | Old Mutual House Portland Terrace SO14 7EJ Southampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SELESTIA SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
TUGPEAK LIMITED | Sep 27, 2001 | Sep 27, 2001 |
What are the latest accounts for SELESTIA SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SELESTIA SERVICES 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 | ||||||||||||||
Statement of capital on Oct 10, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Duncan John Lane Eardley on Sep 19, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Philip Hine on Sep 19, 2014 | 2 pages | CH01 | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||||||
Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ to Old Mutual House Portland Terrace Southampton SO14 7EJ on Sep 24, 2014 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Dean Leonard Clarke as a secretary on Sep 03, 2014 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Sarah Louise Davey as a secretary on Sep 03, 2014 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Sarah Louise Davey as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Duncan Eardley as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||||||
Appointment of Duncan John Lane Eardley as a secretary | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Penelope Mckelvey as a secretary | 2 pages | TM02 | ||||||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Who are the officers of SELESTIA SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Dean Leonard | Secretary | Portland Terrace SO14 7EJ Southampton Old Mutual House England | 190810430001 | |||||||
EARDLEY, Duncan John Lane | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House England | United Kingdom | British | Solicitor | 136435020001 | ||||
HINE, John Philip | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House England | England | British | Accountant | 116363990001 | ||||
BEITH, Michael | Secretary | 9 Anderson House 26 St Georges Road GU9 8NH Farnham Surrey | British | Compliance Officer Company Sec | 77628300001 | |||||
DAVEY, Sarah Louise | Secretary | Skandia House Portland Terrace SO14 7EJ Southampton | 186877320001 | |||||||
EARDLEY, Duncan John Lane | Secretary | Portland Terrace SO14 7EJ Southampton Skandia House United Kingdom | British | 175251380001 | ||||||
MCKELVEY, Penelope Ann | Secretary | Portland Terrace SO14 7EJ Southampton Skandia House | British | 59334060003 | ||||||
VICKERS, Andrew John | Secretary | Thornton Lodge 3 Crofton Way SO31 9FQ Warsash Southampton Hampshire | British | Exec Manager | 74127490002 | |||||
WILLIAMS, Mark Pritchard | Secretary | 11 Brookfields SG19 2TL Potton Bedfordshire | British | 78418870001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ASKARI, Hasan | Director | 22 Ovington Square SW3 1LR London | United Kingdom | British | Investment Banker | 41444890001 | ||||
COLVIN, Pauline Jane | Director | Flat 2 Anchor Brewhouse 50 Shad Thames SE1 2LY London | British | Company Director | 127926390001 | |||||
DONNELLY, Hylton Barrymore | Director | 97 Old London Road AL1 1QD St. Albans Hertfordshire | Dual Italian By Descent And South African | Development Director | 78418710001 | |||||
FARRINGTON, Russell Douglas John | Director | 67 Casterbridge Road BH22 8LJ Ferndown Dorset | England | British | Business Development Director | 114917010001 | ||||
HAWES, Michael James Lifford Macnaughtan | Director | 33 Fox Dene Bargate Wood GU7 1YG Godalming Surrey | British | Appointed Actuary | 59504640001 | |||||
HAZELTON, David Alexander | Director | 12 Wray Common Road RH2 0RW Reigate | British | Sales Director | 78419160001 | |||||
KEEYS, Geoffrey Foster | Director | The Old Farmhouse Ford GL54 5RU Cheltenham Gloucestershire | England | British | Management Consultant | 79924530001 | ||||
MANN, Timothy John | Director | Lockram House Lockram Lane Goddard's Green RG7 3AR Wokefield Berkshire | England | British | Head Of It | 149510850002 | ||||
POYNTZ WRIGHT, Nicholas Hugh | Director | The Old Farmhouse Woodgreen Road Godshill SP6 2LP Fordingbridge Hampshire | United Kingdom | British | Actuary | 47784160002 | ||||
PULLEN, Trevor Keith | Director | Loxwood Grassy Lane TN13 1PL Sevenoaks Kent | British | Management Consultant | 80114850001 | |||||
RAIMONDO, Vincent John | Director | Orchard Gate 25 Fairmile Lane KT11 2DL Cobham Surrey | England | British | Accountant | 62437590001 | ||||
TOMLINS, John | Director | Greycoats Park Road GU27 2NJ Haslemere Surrey | England | British | Operations Director | 72027520001 | ||||
VASILIEFF, William George | Director | The Old School House Church Street, Bathford BA1 7RR Bath Avon | United Kingdom | British | Marketing Director | 70284770003 | ||||
WARNER, Edmond William | Director | Ennerdale Road TW9 3PE Richmond 23 Surrey United Kingdom | England | British | Chief Ex Officer | 72392290014 | ||||
WILLIAMS, Brett Stuart Powell | Director | Grove Farmhouse Marshcroft Lane HP23 5PW Tring Hertfordshire | United Kingdom | British | Managing Director | 75194820001 | ||||
WILLIAMS, Mark Pritchard | Director | 11 Brookfields SG19 2TL Potton Bedfordshire | British | Finance Director | 78418870001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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