About

Registered Number: 05024744
Date of Incorporation: 23/01/2004 (20 years and 2 months ago)
Company Status: Receivership
Registered Address: 97 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

Established in 2004, Selesa Ltd have registered office in Eastleigh, it's status is listed as "Receivership". There is one director listed as Suardi, Selina Barbera for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUARDI, Selina Barbera 01 February 2006 19 January 2018 1

Filing History

Document Type Date
REC2 - N/A 13 January 2020
RM02 - N/A 13 January 2020
REC2 - N/A 07 May 2019
REC2 - N/A 07 May 2019
REC2 - N/A 07 May 2019
REC2 - N/A 07 May 2019
REC2 - N/A 07 May 2019
REC2 - N/A 07 May 2019
RM02 - N/A 05 April 2019
RM02 - N/A 02 April 2019
RM02 - N/A 02 April 2019
REC2 - N/A 02 April 2019
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
RM01 - N/A 06 December 2017
RM01 - N/A 06 December 2017
RM02 - N/A 05 December 2017
RM01 - N/A 01 December 2017
RM01 - N/A 01 December 2017
REC2 - N/A 23 October 2017
REC2 - N/A 23 October 2017
RM02 - N/A 03 August 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
RM02 - N/A 23 June 2017
RM02 - N/A 23 June 2017
RM02 - N/A 23 June 2017
RM02 - N/A 22 June 2017
AA - Annual Accounts 31 May 2017
RM01 - N/A 17 January 2017
RM01 - N/A 16 January 2017
RM01 - N/A 05 December 2016
RM01 - N/A 24 October 2016
RM01 - N/A 24 October 2016
RM01 - N/A 24 October 2016
RM01 - N/A 24 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 February 2014
MG01 - Particulars of a mortgage or charge 05 December 2013
MG01 - Particulars of a mortgage or charge 05 December 2013
MG01 - Particulars of a mortgage or charge 02 December 2013
MG01 - Particulars of a mortgage or charge 02 December 2013
MG01 - Particulars of a mortgage or charge 02 December 2013
MG01 - Particulars of a mortgage or charge 27 September 2013
MG01 - Particulars of a mortgage or charge 27 September 2013
MG01 - Particulars of a mortgage or charge 27 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 16 April 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 01 June 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 01 October 2008
287 - Change in situation or address of Registered Office 26 September 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 03 October 2006
395 - Particulars of a mortgage or charge 05 July 2006
395 - Particulars of a mortgage or charge 17 June 2006
395 - Particulars of a mortgage or charge 10 May 2006
395 - Particulars of a mortgage or charge 10 May 2006
395 - Particulars of a mortgage or charge 10 May 2006
395 - Particulars of a mortgage or charge 10 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 06 April 2006
395 - Particulars of a mortgage or charge 25 March 2006
395 - Particulars of a mortgage or charge 25 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 01 December 2005
AA - Annual Accounts 14 July 2005
225 - Change of Accounting Reference Date 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
363a - Annual Return 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 March 2013 Outstanding

N/A

Legal charge 11 March 2013 Outstanding

N/A

Legal charge 11 March 2013 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Legal charge 02 June 2006 Outstanding

N/A

Legal charge 24 April 2006 Outstanding

N/A

Legal charge 24 April 2006 Outstanding

N/A

Legal charge 24 April 2006 Outstanding

N/A

Legal charge 24 April 2006 Outstanding

N/A

Legal charge 10 March 2006 Outstanding

N/A

Legal charge 10 March 2006 Outstanding

N/A

Debenture 09 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.