Company NameServispak Promotion Limited
Company StatusDissolved
Company Number02781268
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlec James Tuckerman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHurford House
Private Road
Hurley
Berkshire
SL6 5LT
Secretary NameVictoria Josephine Tuckerman
NationalityBritish
StatusClosed
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHurford House
Private Road
Hurley
Berkshire
SL6 5LT
Director NamePankaj Meghji Shah
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1994(1 year after company formation)
Appointment Duration13 years, 2 months (closed 01 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor Alpine House
Unit 2 Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£554,462
Current Liabilities£1,788

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
4 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 March 2006Return made up to 20/01/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 February 2004Return made up to 20/01/04; full list of members (7 pages)
13 February 2003Return made up to 20/01/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 September 2002Registered office changed on 20/09/02 from: 237 preston road wembley middlesex HA9 8PE (1 page)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 January 2002Return made up to 20/01/02; full list of members (6 pages)
29 January 2001Return made up to 20/01/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
2 May 2000Full accounts made up to 30 April 1999 (11 pages)
20 March 2000Return made up to 20/01/00; no change of members (6 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
19 May 1999Registered office changed on 19/05/99 from: 9 shaftesbury avenue kenton harrow middlesex,HA3 3QT (1 page)
14 April 1999Full accounts made up to 30 April 1998 (12 pages)
27 January 1999Return made up to 20/01/99; no change of members (4 pages)
2 December 1998Full accounts made up to 30 April 1997 (12 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1998Return made up to 20/01/98; full list of members (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
29 January 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
28 January 1996Return made up to 20/01/96; no change of members (5 pages)
5 December 1995Particulars of mortgage/charge (4 pages)