About

Registered Number: 01880316
Date of Incorporation: 24/01/1985 (39 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 9 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Based in London, Selection Research Ltd was registered on 24 January 1985, it's status is listed as "Dissolved". The company has 3 directors listed as Clifton, Donald O, Dr, Murphy, Jacques Pierron, Zangari, Dominic Jerome, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON, Donald O, Dr N/A 31 December 2001 1
MURPHY, Jacques Pierron 01 January 2002 08 December 2006 1
ZANGARI, Dominic Jerome, Dr N/A 31 December 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 17 May 2017
AD01 - Change of registered office address 09 December 2016
RESOLUTIONS - N/A 07 December 2016
4.70 - N/A 07 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2016
AA - Annual Accounts 27 April 2016
AD01 - Change of registered office address 22 January 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 15 May 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 28 April 2007
363s - Annual Return 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 31 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
AA - Annual Accounts 04 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
363s - Annual Return 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 31 October 1997
AUD - Auditor's letter of resignation 14 July 1997
AA - Annual Accounts 01 July 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 March 1997
363s - Annual Return 04 February 1997
363s - Annual Return 23 January 1997
225 - Change of Accounting Reference Date 19 December 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 11 February 1996
CERTNM - Change of name certificate 04 July 1995
RESOLUTIONS - N/A 06 June 1995
RESOLUTIONS - N/A 06 June 1995
123 - Notice of increase in nominal capital 06 June 1995
123 - Notice of increase in nominal capital 06 June 1995
CERTNM - Change of name certificate 31 May 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 28 January 1993
288 - N/A 22 December 1992
CERTNM - Change of name certificate 23 October 1992
AA - Annual Accounts 07 September 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 11 November 1991
287 - Change in situation or address of Registered Office 08 October 1991
363 - Annual Return 28 January 1991
AA - Annual Accounts 06 December 1990
288 - N/A 19 February 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
288 - N/A 14 November 1989
288 - N/A 19 October 1989
287 - Change in situation or address of Registered Office 20 April 1989
288 - N/A 18 April 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 24 October 1988
395 - Particulars of a mortgage or charge 08 June 1988
288 - N/A 02 June 1988
AA - Annual Accounts 28 March 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 15 December 1987
363 - Annual Return 14 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.