Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sellymic's Consultancy Services Limited
Sellymic's Consultancy Services Limited is a dissolved company incorporated on 30 January 2014 with the registered office located in Leicester, Leicestershire. Sellymic's Consultancy Services Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 February 2018
(7 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08869513
Private limited company
Age
11 years
Incorporated
30 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Sellymic's Consultancy Services Limited
Contact
Update Details
Address
202 Knighton Lane
Leicester
LE2 8BF
England
Same address for the past
8 years
Companies in LE2 8BF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Dr Selinah Umingwung Ufikaro
Director • PSC • Medical Doctor • Nigerian • Lives in England • Born in Jun 1978
Michael Emeka Ndukwe
Director • Health Care • Nigerian • Lives in England • Born in May 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Life Spring Global Ltd
Michael Emeka Ndukwe is a mutual person.
Active
RMCC Healthcare Ltd
Michael Emeka Ndukwe is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
31 Jan 2017
For period
31 Jan
⟶
31 Jan 2017
Traded for
12 months
Cash in Bank
£118
Decreased by £28 (-19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£118
Decreased by £28 (-19%)
Total Liabilities
£0
Same as previous period
Net Assets
£118
Decreased by £28 (-19%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 13 Feb 2018
Voluntary Gazette Notice
7 Years Ago on 28 Nov 2017
Application To Strike Off
7 Years Ago on 20 Nov 2017
Registered Address Changed
8 Years Ago on 30 Aug 2017
Mr Michael Emeka Ndukwe Details Changed
8 Years Ago on 30 Aug 2017
Dr Selinah Umingwung Ufikaro Details Changed
8 Years Ago on 30 Aug 2017
Confirmation Submitted
8 Years Ago on 9 Jun 2017
Registered Address Changed
8 Years Ago on 1 Mar 2017
Mr Michael Emeka Ndukwe Details Changed
8 Years Ago on 1 Mar 2017
Selinah Umingwung Ufikaro Details Changed
8 Years Ago on 1 Mar 2017
Get Alerts
Get Credit Report
Discover Sellymic's Consultancy Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Feb 2018
First Gazette notice for voluntary strike-off
Submitted on 28 Nov 2017
Application to strike the company off the register
Submitted on 20 Nov 2017
Director's details changed for Dr Selinah Umingwung Ufikaro on 30 August 2017
Submitted on 30 Aug 2017
Director's details changed for Mr Michael Emeka Ndukwe on 30 August 2017
Submitted on 30 Aug 2017
Registered office address changed from 60 Aberford Road Wakefield WF1 4AL England to 202 Knighton Lane Leicester LE2 8BF on 30 August 2017
Submitted on 30 Aug 2017
Submitted on 7 Jul 2017
Confirmation statement made on 3 May 2017 with updates
Submitted on 9 Jun 2017
Director's details changed for Selinah Umingwung Ufikaro on 1 March 2017
Submitted on 1 Mar 2017
Director's details changed for Mr Michael Emeka Ndukwe on 1 March 2017
Submitted on 1 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs