About

Registered Number: 06924537
Date of Incorporation: 04/06/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 11 months ago)
Registered Address: 2a Meadowcourt Road, Oadby, Leicester, Leicestershire, LE2 2PB

 

Founded in 2009, Select 35 Ltd have registered office in Leicestershire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Select 35 Ltd. There are 2 directors listed as Sidhu, Jaswinder, Watson, Roy for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDHU, Jaswinder 10 June 2009 29 January 2010 1
WATSON, Roy 04 June 2009 10 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 12 March 2015
AA - Annual Accounts 24 February 2015
AA01 - Change of accounting reference date 09 January 2015
AA - Annual Accounts 27 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 30 September 2014
DISS40 - Notice of striking-off action discontinued 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 10 September 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
AR01 - Annual Return 04 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 04 March 2011
CERTNM - Change of name certificate 23 February 2011
CONNOT - N/A 23 February 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD01 - Change of registered office address 22 June 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 08 February 2010
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 04 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.