Company NameHappyserve Limited
Company StatusDissolved
Company Number02607802
CategoryPrivate Limited Company
Incorporation Date3 May 1991(33 years ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Malcolm Grahame O'Neill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sutton Lane South
Chiswick
London
W4 3JT
Secretary NameMrs Menna O Neill
NationalityBritish
StatusClosed
Appointed17 May 1991(2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sutton Lane South
Chiswick
London
W4 3JT
Director NameMrs Menna O Neill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(1 month, 2 weeks after company formation)
Appointment Duration25 years, 6 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sutton Lane South
Chiswick
London
W4 3JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1M. O'neill
50.00%
Ordinary
500 at £1M.g. O'neill
50.00%
Ordinary

Financials

Year2014
Net Worth£6,401
Cash£22,108
Current Liabilities£122,190

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

26 November 1993Delivered on: 8 December 1993
Persons entitled: Sherman Brown Limited

Classification: Deposit deed
Secured details: Money payable from the company to the chargee pursuant to the lease (as defined in the deposit deed).
Particulars: Deposit of £1,333,00.
Outstanding

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(5 pages)
23 March 2016Registered office address changed from 19 High St Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 23 March 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
25 May 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mrs Menna O Neill on 3 May 2010 (2 pages)
12 May 2010Director's details changed for Mrs Menna O Neill on 3 May 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 May 2008Return made up to 03/05/08; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 May 2007Return made up to 03/05/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
2 June 2006Return made up to 03/05/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
1 June 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (4 pages)
3 June 2004Return made up to 03/05/04; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
14 June 2003Return made up to 03/05/03; full list of members (7 pages)
30 May 2002Return made up to 03/05/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
1 June 2001Return made up to 03/05/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
8 June 2000Return made up to 03/05/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
21 June 1999Return made up to 03/05/99; no change of members (4 pages)
1 October 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
21 May 1998Return made up to 03/05/98; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
4 June 1997Return made up to 03/05/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
25 June 1996Return made up to 03/05/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)