Company NameGlobal Search And Selection Limited
Company StatusDissolved
Company Number03376570
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 10 months ago)
Dissolution Date28 March 2000 (24 years ago)
Previous NameThe Global Printing Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBradley David Rubin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleManaging Director
Correspondence Address23 The Lawns
Shenley
Radlett
Hertfordshire
WD7 9EZ
Secretary NameJane Ruth Rubin
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 The Lawns
Shenley
Radlett
Hertfordshire
WD7 9EZ
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSecretary
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressIfield Keene
3rd Floor Mattey House
128/136 High Street Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 December 1999First Gazette notice for voluntary strike-off (1 page)
28 October 1999Application for striking-off (1 page)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Company name changed the global printing company limi ted\certificate issued on 05/08/98 (2 pages)
29 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
18 June 1998Registered office changed on 18/06/98 from: acre house 11-15 william road london NW1 3ER (1 page)
18 June 1998Return made up to 27/05/98; full list of members (12 pages)
24 December 1997Director's particulars changed (1 page)
24 December 1997Secretary's particulars changed (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New director appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Ad 27/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 1997Director resigned (1 page)
27 May 1997Incorporation (16 pages)