Company NameServacor Limited
DirectorsRina Abrahams and Mark Paul Abrahams
Company StatusDissolved
Company Number02501454
CategoryPrivate Limited Company
Incorporation Date11 May 1990(33 years, 11 months ago)
Previous NameLAN Express Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRina Abrahams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address92a Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4GQ
Secretary NameRina Abrahams
NationalityBritish
StatusCurrent
Appointed11 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92a Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4GQ
Director NameMr Mark Paul Abrahams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2001(11 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address92a Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4GQ
Director NameMr Joseph Clarke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleProduction Designer
Correspondence Address12 Wynyatt Street
London
EC1V 7HU
Director NameJulie Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address1 Wernham Farm Cottage
Clench Common
Marlborough
Wiltshire
SN8 4DR
Director NameNeil Greenfield
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2000)
RoleSales Director
Correspondence AddressField House
Cuxhaven Way
Andover
Hampshire
SP10 4LN
Director NameMr Anthony David Shrier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2003)
RoleEngineer
Correspondence Address40 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH

Location

Registered AddressC/O Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,662,039
Net Worth£82,233
Cash£261
Current Liabilities£2,273,594

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

2 December 2004Dissolved (1 page)
2 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
25 August 2004Receiver's abstract of receipts and payments (2 pages)
25 August 2004Receiver ceasing to act (1 page)
30 July 2004Receiver's abstract of receipts and payments (2 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
8 July 2004Administrative Receiver's report (33 pages)
24 February 2004Director resigned (1 page)
19 January 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Receiver's abstract of receipts and payments (3 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
7 December 2002Registered office changed on 07/12/02 from: langley house park road east finchley london N2 8EX (1 page)
12 August 2002Appointment of receiver/manager (1 page)
6 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2002Appointment of a voluntary liquidator (1 page)
6 August 2002Statement of affairs (19 pages)
6 August 2002Appointment of a voluntary liquidator (1 page)
23 July 2002Registered office changed on 23/07/02 from: langley house park road east finchley london N2 8EX (1 page)
22 May 2002Return made up to 30/04/02; full list of members (8 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Resolutions
  • RES13 ‐ Sub division 17/12/01
(1 page)
10 January 2002S-div 17/12/01 (1 page)
29 December 2001Particulars of mortgage/charge (5 pages)
28 December 2001New director appointed (3 pages)
13 December 2001Accounts for a medium company made up to 30 June 2001 (14 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 30/04/01; full list of members (5 pages)
4 January 2001Company name changed lan express LIMITED\certificate issued on 04/01/01 (2 pages)
28 December 2000Director resigned (1 page)
13 September 2000Ad 02/08/00--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
18 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 August 2000Accounts for a small company made up to 30 June 2000 (7 pages)
23 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 June 2000Director's particulars changed (1 page)
18 May 2000Return made up to 30/04/00; no change of members (5 pages)
17 March 2000Director's particulars changed (1 page)
9 August 1999Return made up to 30/04/99; full list of members (11 pages)
9 August 1999Director's particulars changed (1 page)
14 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 January 1999Director resigned (1 page)
10 November 1998New director appointed (2 pages)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
27 January 1998New director appointed (2 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 May 1997Return made up to 30/04/97; full list of members (5 pages)
19 May 1997Director's particulars changed (1 page)
10 December 1996Ad 13/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
30 July 1996Secretary's particulars changed;director's particulars changed (1 page)
30 July 1996Return made up to 11/05/96; full list of members (5 pages)
30 July 1996Director's particulars changed (1 page)
3 June 1996Registered office changed on 03/06/96 from: bagley house kings cross york way london N1 0BB (1 page)
29 April 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
3 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1995Company name changed tellybridge LIMITED\certificate issued on 21/11/95 (4 pages)
29 May 1990Company name changed chadstore LIMITED\certificate issued on 30/05/90 (2 pages)
11 May 1990Incorporation (6 pages)