Company NameFinancial Selection Services (St.Albans) Limited
Company StatusDissolved
Company Number02570200
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Richard Cognet
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration9 years, 10 months (closed 30 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShortwood
Doggetts Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4TH
Secretary NameMr Brian Richard Cognet
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration9 years, 10 months (closed 30 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShortwood
Doggetts Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4TH
Secretary NameMr David Michael Jacks
NationalityBritish
StatusClosed
Appointed31 December 1996(6 years after company formation)
Appointment Duration4 years, 10 months (closed 30 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Meadvale Road
Ealing
London
W5 1LT
Director NameLisa Iglesias
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address8925 Lake Park Circle South
Davie
Florida Fl33328
United States
Director NameMr Roy Krause
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address7601 Marblehead Lane
Parkland
Florida 33067
United States
Director NameRichard Mark Masson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressFlat 4 60 Shepherds Hill
Highgate
London
N6 5RT
Director NameMr Neil Wax
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 12 August 1998)
RoleCompany Director
Correspondence AddressTemple Close
Watford
Herts
WD1 3DR
Secretary NameBrian Doughty
NationalityBritish
StatusResigned
Appointed03 January 1996(5 years after company formation)
Appointment Duration12 months (resigned 31 December 1996)
RoleAccountant
Correspondence Address38 Crosslet Vale
London
SE10 8DH
Director NameThomas Allen Vadnais
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1998(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 July 1999)
RoleCompany Director
Correspondence Address3671 Northside Drive
Atlanta
30305
Georgia
Director NameLarry J Bryan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1998(7 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 July 1999)
RoleExecutive Vp
Correspondence Address2287 Littlebrook Way
Dunwoody 30338
Georgia
Foreign
Director NameC Douglas Miller
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1998(7 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 July 1999)
RoleCEO
Correspondence Address745 Whitemere Court
Atlanta
Georgia
Foreign

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
29 May 2001Application for striking-off (1 page)
21 February 2001Director's particulars changed (1 page)
18 January 2001Return made up to 20/12/00; full list of members (9 pages)
20 September 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
17 August 2000Secretary's particulars changed;director's particulars changed (1 page)
18 April 2000Return made up to 20/12/99; full list of members (7 pages)
6 April 2000New director appointed (2 pages)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
4 October 1999Director resigned (1 page)
14 January 1999Return made up to 20/12/98; full list of members (9 pages)
13 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: charlotte house 14 windmill street london W1P 2DY (1 page)
26 November 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 August 1998Registered office changed on 11/08/98 from: charlotte house 14 windmill street london W1P 2DY (1 page)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
2 January 1998Return made up to 20/12/97; full list of members (6 pages)
13 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
9 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 January 1997New secretary appointed (2 pages)
15 January 1996Return made up to 20/12/95; no change of members (4 pages)
15 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)