About

Registered Number: 04322378
Date of Incorporation: 14/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: BRITANNIA ACCOUNTANCY & TAX SERVICES LTD, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, PO12 3UL

 

Select Cards Uk Ltd was founded on 14 November 2001 with its registered office in Gosport, it's status at Companies House is "Dissolved". Select Cards Uk Ltd has 5 directors listed as Bradley, Alison Heather, Britannia Book-keeping Services Ltd, Bradley, Glen, Bradley, Pamela Margaret, Bradley, Stephen in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Glen 04 September 2006 01 October 2008 1
BRADLEY, Pamela Margaret 04 September 2006 01 October 2009 1
BRADLEY, Stephen 14 November 2001 04 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Alison Heather 04 September 2006 01 October 2008 1
BRITANNIA BOOK-KEEPING SERVICES LTD 14 November 2011 01 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 06 June 2015
AAMD - Amended Accounts 29 April 2015
MR04 - N/A 06 March 2015
AR01 - Annual Return 31 January 2015
AP01 - Appointment of director 31 January 2015
TM01 - Termination of appointment of director 31 January 2015
AA - Annual Accounts 01 January 2015
MR01 - N/A 03 September 2014
AP04 - Appointment of corporate secretary 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 December 2013
AAMD - Amended Accounts 01 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 03 December 2012
AAMD - Amended Accounts 19 September 2012
AAMD - Amended Accounts 19 September 2012
AAMD - Amended Accounts 19 September 2012
AAMD - Amended Accounts 19 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 January 2012
AP04 - Appointment of corporate secretary 13 January 2012
AD01 - Change of registered office address 13 January 2012
AA01 - Change of accounting reference date 13 January 2012
AR01 - Annual Return 12 September 2011
DISS40 - Notice of striking-off action discontinued 10 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
288a - Notice of appointment of directors or secretaries 07 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
287 - Change in situation or address of Registered Office 04 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
225 - Change of Accounting Reference Date 03 September 2007
363s - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
363s - Annual Return 23 November 2006
363s - Annual Return 23 November 2006
363s - Annual Return 23 November 2006
DISS40 - Notice of striking-off action discontinued 12 September 2006
AA - Annual Accounts 07 March 2006
AA - Annual Accounts 07 March 2006
GAZ1 - First notification of strike-off action in London Gazette 28 February 2006
AA - Annual Accounts 29 June 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 14 January 2003
DISS40 - Notice of striking-off action discontinued 29 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
GAZ1 - First notification of strike-off action in London Gazette 08 October 2002
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
287 - Change in situation or address of Registered Office 21 November 2001
NEWINC - New incorporation documents 14 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.