Company NameCorporate Executive Selection Limited
Company StatusDissolved
Company Number03369847
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)
Previous NameCorporate Business Ventures Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJane Reedy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(1 month after company formation)
Appointment Duration6 years (closed 08 July 2003)
RoleCompany Director
Correspondence Address38 Sutton Lane South
Chiswick
London
W4 3JT
Secretary NameKeith Butcher
NationalityBritish
StatusClosed
Appointed31 March 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address67 Admiralty Way
Teddington
Middlesex
TW11 0NN
Director NameRobin Lance Halliday
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressNorthwood Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EE
Director NameMark Andrew Sheilds
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressFlat 3 86 Addison Road
London
W14 8ED
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed13 June 1997(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameJulian Warren Compton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2001)
RoleCertified Accountant
Correspondence AddressFlat 2 Spa Heights
Rosoman Street
London
EC1R 0HY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Auxinet Plc 2nd Floor
8 Gate Street
London
WC2A 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
13 February 2003Application for striking-off (1 page)
2 November 2002Full accounts made up to 31 December 2001 (7 pages)
6 September 2002Registered office changed on 06/09/02 from: 37-41 bedford row london WC1R 4JH (1 page)
17 July 2002Registered office changed on 17/07/02 from: 61 woodside road new malden surrey KT3 3AW (1 page)
12 July 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
20 February 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 June 2001Return made up to 13/05/01; full list of members (5 pages)
7 November 2000Director's particulars changed (1 page)
19 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 June 2000Return made up to 13/05/00; full list of members (6 pages)
4 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 May 1999Return made up to 13/05/99; no change of members (5 pages)
5 March 1999Company name changed corporate business ventures limi ted\certificate issued on 08/03/99 (2 pages)
1 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Return made up to 13/05/98; full list of members (7 pages)
14 April 1998New director appointed (3 pages)
4 March 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: 25 harley street london W1N 2BR (1 page)
29 August 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
15 August 1997Registered office changed on 15/08/97 from: 25 harley street london W1N 2BR (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
24 June 1997Company name changed detaildeal LIMITED\certificate issued on 25/06/97 (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 120 east road london N1 6AA (1 page)
13 May 1997Incorporation (15 pages)