General information

Name:

Select-now Ltd

Office Address:

6 Keppel Place Stoke Plymouth PL2 1AX Devon

Number: 06103849

Incorporation date: 2007-02-14

Dissolution date: 2021-09-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Devon under the following Company Registration No.: 06103849. This firm was registered in the year 2007. The main office of the firm was located at 6 Keppel Place Stoke Plymouth. The zip code for this address is PL2 1AX. The company was officially closed on 2021-09-07, which means it had been in business for 14 years.

Andrew W. was this specific firm's director, appointed 17 years ago.

Executives who had control over the firm were as follows: Andrew W.. Hyperdesk Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Plymouth at Keppel Place, PL2 1AX and was registered as a PSC under the registration number 06103803.

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 14 February 2007

Latest update: 11 October 2023

People with significant control

Andrew W.
Notified on 16 September 2016
Nature of control:
right to manage directors
Hyperdesk Ltd
Address: 6 Keppel Place, Plymouth, PL2 1AX, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06103803
Notified on 16 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew W.
Notified on 16 April 2016
Ceased on 14 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 28 February 2022
Confirmation statement last made up date 14 February 2021
Annual Accounts 05 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 05 December 2012
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 May 2013
Annual Accounts 26 April 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 26 April 2014
Annual Accounts 01 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 01 November 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63120 : Web portals
14
Company Age

Similar companies nearby

Closest companies