About

Registered Number: 03444455
Date of Incorporation: 03/10/1997 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (8 years and 4 months ago)
Registered Address: Rutland House, 44 Masons Hill, Bromley, BR2 9JG

 

Having been setup in 1997, Selection Services Supportnet Ltd has its registered office in Bromley. This organisation has 2 directors listed as Phipps, Julian Gerard Powell, Woodall, Mark. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHIPPS, Julian Gerard Powell 21 January 2016 - 1
WOODALL, Mark 03 June 2013 21 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 29 February 2016
RESOLUTIONS - N/A 12 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP03 - Appointment of secretary 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
AA01 - Change of accounting reference date 03 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 07 October 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 October 2013
TM02 - Termination of appointment of secretary 10 September 2013
AP01 - Appointment of director 15 July 2013
AP03 - Appointment of secretary 12 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 November 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
CH03 - Change of particulars for secretary 13 November 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 28 October 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 06 December 1999
363s - Annual Return 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
CERTNM - Change of name certificate 09 November 1998
AA - Annual Accounts 06 August 1998
225 - Change of Accounting Reference Date 06 August 1998
RESOLUTIONS - N/A 31 July 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.