Company NameServispak Creative Limited
Company StatusDissolved
Company Number01341555
CategoryPrivate Limited Company
Incorporation Date1 December 1977(46 years, 5 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alec James Tuckerman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(13 years, 3 months after company formation)
Appointment Duration17 years, 12 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address5 Walled Gardens Harleyford Estate
Henley Road
Marlow
Buckinghamshire
SL7 2FD
Director NameMrs Victoria Josophine Tuckerman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(13 years, 3 months after company formation)
Appointment Duration17 years, 12 months (closed 10 March 2009)
RoleSecretary
Correspondence Address5 Walled Gardens Harleyford Estate
Henley Road
Marlow
Buckinghamshire
SL7 2FD
Secretary NameMrs Victoria Josophine Tuckerman
NationalityBritish
StatusClosed
Appointed20 March 1991(13 years, 3 months after company formation)
Appointment Duration17 years, 12 months (closed 10 March 2009)
RoleSecretary
Correspondence Address5 Walled Gardens Harleyford Estate
Henley Road
Marlow
Buckinghamshire
SL7 2FD
Director NameMr Frank Antonio Wallis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameSylvia Anne Wallis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address1 Ashlyns Park
Fairmile Avenue
Cobham
Surrey
KT11 1JY
Secretary NameSylvia Anne Wallis
NationalityBritish
StatusResigned
Appointed08 March 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address1 Ashlyns Park
Fairmile Avenue
Cobham
Surrey
KT11 1JY

Location

Registered AddressFirst Floor Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2008Director and secretary's change of particulars / victoria tuckerman / 20/03/1991 (1 page)
8 September 2008Application for striking-off (1 page)
16 May 2008Registered office changed on 16/05/2008 from beadle trading estate hithercroft road wallingford oxon. OX10 9RF (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 May 2007Return made up to 08/03/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 May 2006Return made up to 08/03/06; full list of members (7 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 March 2005Return made up to 08/03/05; full list of members (7 pages)
8 March 2004Return made up to 08/03/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 May 2003Return made up to 08/03/03; full list of members (7 pages)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 March 2002Return made up to 08/03/02; full list of members (6 pages)
21 March 2001Return made up to 08/03/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 March 2000Return made up to 08/03/00; full list of members (6 pages)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 April 1999Return made up to 08/03/99; no change of members (4 pages)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 April 1998Return made up to 08/03/98; no change of members (4 pages)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 March 1997Return made up to 08/03/97; full list of members (6 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 April 1996Return made up to 08/03/96; no change of members (4 pages)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1991First Gazette notice for compulsory strike-off (1 page)