Company NameGreat Russell Street Properties Limited
Company StatusDissolved
Company Number03869555
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 6 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameSelector-Web Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Robert Balgarnie
Date of BirthJune 1949 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 January 2000(3 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2002)
RoleChartered Accountant
Correspondence Address25 Malmains Way
Beckenham
Kent
BR3 6SA
Director NameMichael David Salliss
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(3 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address45 Sundridge Avenue
Bromley
Kent
BR1 2QA
Secretary NameJohn Robert Balgarnie
NationalityNew Zealander
StatusClosed
Appointed31 January 2000(3 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2002)
RoleChartered Accountant
Correspondence Address25 Malmains Way
Beckenham
Kent
BR3 6SA
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressKingsley House
5 High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
15 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Ad 21/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: suite C1 city cloisters 188/189 old street, london EC1V 9FR (1 page)
10 March 2000Secretary resigned (1 page)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 January 2000Company name changed selector-web LIMITED\certificate issued on 31/01/00 (2 pages)
1 November 1999Incorporation (14 pages)