Company NameService Express (U.K.) Limited
Company StatusDissolved
Company Number02199372
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Seddik Si Hassen
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed30 March 2009(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address37 High Street
London
W3 6ND
Secretary NameMr Seddik Si Hassen
NationalityFrench
StatusClosed
Appointed30 March 2009(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Rue De Breteuil
Medan
78670
France
Director NameMr Prag Narain Gupta
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address125 Rugby Avenue
Wembley
Middlesex
HA0 3DP
Director NameMr Denys Gilbert Kinsella
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressSpindles House Hascombe Road
South Munstead
Godalming
Surrey
GU8 4AD
Secretary NameMrs Maria Felicia Kinsella
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressSpindles House Hascombe Road
South Munstead
Godalming
Surrey
GU8 4AD
Secretary NameAnita Gupta
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address125 Rugby Avenue
Wembley
Middlesex
HA0 3DP
Secretary NameSatya Dev Handa
NationalityBritish
StatusResigned
Appointed27 March 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 1999)
RoleCompany Director
Correspondence Address34 Anthony Way
Cippenham
Slough
SL1 5PQ
Director NameSatya Dev Handa
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 1999)
RoleGeneral Manager
Correspondence Address34 Anthony Way
Cippenham
Slough
SL1 5PQ
Secretary NameHarvinder Singh Parmar
NationalityIndian
StatusResigned
Appointed10 May 1999(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 2000)
RoleCompany Director
Correspondence Address55 Chester Road
Hounslow
Middlesex
TW4 6HP
Director NameTarlok Nath Vohra
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityIndian
StatusResigned
Appointed12 March 2000(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 2006)
RoleBusinessman
Correspondence AddressC-740 New Friends Colony
New Delhi
110065
Foreign
Director NameVipin Vohra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed12 March 2000(12 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 March 2009)
RoleBusinessman
Correspondence AddressC-704 New Friends Colony
New Delhi
110065
Foreign
Director NameVaibhav Vohra
Date of BirthDecember 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed17 February 2006(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressC-704 New Friends Colony
New Delhi
110065
Foreign
Director NameEmmanouil Stoimenos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2009(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address37 High Street
London
W3 6ND
Secretary NameUniversal Management Consultants Ltd (Corporation)
StatusResigned
Appointed22 March 2000(12 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 March 2009)
Correspondence Address37 High Street
Acton
London
W3 6ND

Location

Registered Address37 High Street
London
W3 6ND
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£93,921
Cash£91,421
Current Liabilities£1,034

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Resolutions
  • RES13 ‐ 16/03/2012
(4 pages)
29 March 2012Resolutions
  • RES13 ‐ Application to strike off 19/03/2012
(3 pages)
29 March 2012Resolutions
  • RES13 ‐ 16/03/2012
(4 pages)
29 March 2012Resolutions
  • RES13 ‐ Application to strike off 19/03/2012
(3 pages)
22 March 2012Application to strike the company off the register (4 pages)
22 March 2012Application to strike the company off the register (4 pages)
16 March 2012Statement of capital on 16 March 2012
  • GBP 1.00
(5 pages)
16 March 2012Solvency statement dated 09/03/12 (1 page)
16 March 2012Statement by Directors (1 page)
16 March 2012Solvency Statement dated 09/03/12 (1 page)
16 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
16 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
16 March 2012Statement of capital on 16 March 2012
  • GBP 1.00
(5 pages)
16 March 2012Statement by directors (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
21 January 2011Termination of appointment of Emmanouil Stoimenos as a director (2 pages)
21 January 2011Termination of appointment of Emmanouil Stoimenos as a director (2 pages)
19 January 2011Withdraw the company strike off application (2 pages)
19 January 2011Withdraw the company strike off application (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
11 May 2010Director's details changed for Emmanouil Stoimenos on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Emmanouil Stoimenos on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Seddik Si Hassen on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Seddik Si Hassen on 30 April 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
9 April 2009Director appointed emmanouil stoimenos (2 pages)
9 April 2009Director and secretary appointed seddik si hassen (2 pages)
9 April 2009Director appointed emmanouil stoimenos (2 pages)
9 April 2009Director and secretary appointed seddik si hassen (2 pages)
8 April 2009Appointment Terminated Director vaibhav vohra (1 page)
8 April 2009Appointment terminated secretary universal management consultants LTD (1 page)
8 April 2009Appointment Terminated Director prag gupta (1 page)
8 April 2009Appointment Terminated Secretary universal management consultants LTD (1 page)
8 April 2009Appointment Terminated Director vipin vohra (1 page)
8 April 2009Appointment terminated director vipin vohra (1 page)
8 April 2009Appointment terminated director vaibhav vohra (1 page)
8 April 2009Appointment terminated director prag gupta (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 30/04/08; full list of members (4 pages)
2 June 2008Return made up to 30/04/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Return made up to 30/04/07; full list of members (7 pages)
15 June 2007Return made up to 30/04/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
2 April 2004Ad 29/03/04--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
2 April 2004Ad 29/03/04--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
24 February 2004Nc inc already adjusted 16/02/04 (1 page)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Nc inc already adjusted 16/02/04 (1 page)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 May 2003Return made up to 30/04/03; full list of members (7 pages)
20 May 2003Return made up to 30/04/03; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
14 May 2002Return made up to 30/04/02; full list of members (8 pages)
14 May 2002Return made up to 30/04/02; full list of members (8 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2001Return made up to 30/04/01; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Return made up to 30/04/00; full list of members (6 pages)
21 June 2000Return made up to 30/04/00; full list of members (6 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of members (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
23 May 2000Registered office changed on 23/05/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
19 May 2000Auditor's resignation (1 page)
19 May 2000Auditor's resignation (1 page)
30 March 2000Secretary's particulars changed (1 page)
30 March 2000Secretary's particulars changed (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
1 June 1999Registered office changed on 01/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
8 May 1999Return made up to 30/04/99; full list of members (5 pages)
8 May 1999Return made up to 30/04/99; full list of members (5 pages)
2 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1998£ nc 10000/50000 16/09/98 (1 page)
2 October 1998Ad 16/09/98--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
2 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1998Ad 16/09/98--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
2 October 1998£ nc 10000/50000 16/09/98 (1 page)
29 June 1998Accounts for a small company made up to 30 November 1997 (8 pages)
29 June 1998Accounts for a small company made up to 30 November 1997 (8 pages)
22 May 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
22 May 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
7 May 1998Return made up to 30/04/98; full list of members (5 pages)
7 May 1998Return made up to 30/04/98; full list of members (5 pages)
6 June 1997Memorandum and Articles of Association (11 pages)
6 June 1997Memorandum and Articles of Association (11 pages)
30 May 1997Company name changed service express couriers LIMITED\certificate issued on 02/06/97 (2 pages)
30 May 1997Company name changed service express couriers LIMITED\certificate issued on 02/06/97 (2 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Return made up to 30/04/97; full list of members (5 pages)
3 May 1997Return made up to 30/04/97; full list of members (5 pages)
25 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
25 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
19 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
29 May 1996Return made up to 30/04/96; full list of members (5 pages)
29 May 1996Location of register of members (1 page)
29 May 1996Return made up to 30/04/96; full list of members (5 pages)
29 May 1996Location of debenture register (1 page)
29 May 1996Location of register of members (1 page)
29 May 1996Location of debenture register (1 page)
24 April 1996New secretary appointed (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Secretary resigned (1 page)
3 October 1995Registered office changed on 03/10/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page)
3 October 1995Registered office changed on 03/10/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page)
22 September 1995Auditor's resignation (2 pages)
22 September 1995Auditor's resignation (1 page)
30 May 1995Full accounts made up to 30 November 1994 (13 pages)
30 May 1995Full accounts made up to 30 November 1994 (13 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
11 May 1995Return made up to 30/04/95; full list of members (12 pages)
3 May 199588(2) shows allotment cancelled (2 pages)
3 May 199588(2) Shows allotment cancelled (4 pages)
20 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1995Nc inc already adjusted 06/03/95 (1 page)
20 March 1995Nc inc already adjusted 06/03/95 (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1995Director resigned (2 pages)