Company NameSellercotts Limited
Company StatusDissolved
Company Number08824347
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Michael Moon
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Iain Deveroux Palmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 Forsyth Close
East Malling
West Malling
Kent
ME19 6BS
Director NameIconiq Holdings Limited (Corporation)
StatusClosed
Appointed03 January 2016(2 years after company formation)
Appointment Duration1 year, 10 months (closed 31 October 2017)
Correspondence AddressBarnett House Fountain Street
Manchester
M2 2AN

Location

Registered AddressBarnett House
53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Iconiq Holdings Limited
51.00%
Ordinary
49 at £1Iain Palmer
49.00%
Ordinary

Financials

Year2014
Net Worth-£5,161
Current Liabilities£5,768

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
3 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
21 January 2016Appointment of Iconiq Holdings Limited as a director on 3 January 2016 (2 pages)
21 January 2016Appointment of Iconiq Holdings Limited as a director on 3 January 2016 (2 pages)
13 January 2016Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 13 January 2016 (1 page)
13 January 2016Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 13 January 2016 (1 page)
4 January 2016Registered office address changed from 39 Garden Walk Preston Lancashire PR2 1DP United Kingdom to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 39 Garden Walk Preston Lancashire PR2 1DP United Kingdom to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 4 January 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 39 Garden Walk Preston Lancashire PR2 1DP on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 39 Garden Walk Preston Lancashire PR2 1DP on 26 January 2015 (1 page)
28 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(4 pages)
28 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(4 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 100
(27 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 100
(27 pages)