Company NameService Selection Limited
Company StatusDissolved
Company Number02951641
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameArcitectus Limited

Business Activity

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

Directors

Director NameMr Robert Taylor Nall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(same day as company formation)
RoleChartered Designer
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadow Close
Raynes Park
London
SW20 9JB
Director NameMr Nigel James Painter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 The Barn
Maplescombe Lane, Farningham
Dartford
Kent
DA4 0JY
Secretary NameMr Robert Taylor Nall
NationalityBritish
StatusClosed
Appointed24 July 1996(2 years after company formation)
Appointment Duration5 years, 6 months (closed 12 February 2002)
RoleChartered Designer
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadow Close
Raynes Park
London
SW20 9JB
Director NameCatherine Lee Phillips
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleMarketing Consultant
Correspondence Address20 Highbury Grove
London
N5 2EA
Director NameMr Ivor Samuels
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longley Road
Tooting Graveney
London
SW17 9LL
Director NameTimothy Congreve Stephenson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleExecutive Search Consultant
Correspondence Address118 Asylum Road
Peckham
London
SE15 2LW
Secretary NameCatherine Lee Phillips
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Highbury Grove
London
N5 2EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,921
Cash£126
Current Liabilities£10,535

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Return made up to 22/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 2001Director resigned (1 page)
11 September 2001Application for striking-off (1 page)
19 December 2000Full accounts made up to 31 August 2000 (8 pages)
30 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2000Full accounts made up to 31 August 1999 (8 pages)
8 June 2000Company name changed arcitectus LIMITED\certificate issued on 09/06/00 (2 pages)
12 August 1999Return made up to 22/07/99; no change of members (6 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
7 June 1999Director resigned (1 page)
4 September 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
4 November 1997Return made up to 22/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1997Full accounts made up to 31 August 1996 (12 pages)
17 September 1996Full accounts made up to 31 August 1995 (11 pages)
15 August 1996New secretary appointed (2 pages)
5 September 1995Return made up to 22/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)