Company NameService Stations (Southern) Limited
Company StatusDissolved
Company Number02785217
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NamesViromalo Properties Limited and Swallow Services (Southern) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiriam Best
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(18 years after company formation)
Appointment Duration9 years, 7 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jeremy Leonard Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2015(22 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed15 January 2003(9 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 22 September 2020)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Peter Ofori
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleAssistant Company Secretary
Correspondence Address14 Cowden Road
Orpington
Kent
BR6 0TR
Director NameRose Marie Sexton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleChartered Company Secretary
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Secretary NameMr Peter Ofori
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Cowden Road
Orpington
Kent
BR6 0TR
Director NameJudith Mary Wilson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 1993)
RoleChartered Secretary
Correspondence Address63 The Beeches Acacia Way
The Hollies
Sidcup
Kent
DA15 8WW
Secretary NameJudith Mary Wilson
NationalityBritish
StatusResigned
Appointed18 March 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 1998)
RoleChartered Secretary
Correspondence Address63 The Beeches Acacia Way
The Hollies
Sidcup
Kent
DA15 8WW
Director NameMr Michael Damian Gill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(4 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 1994)
RoleCompany Director
Correspondence Address159 Burnt Oak Lane
Sidcup
Kent
DA15 9BW
Director NamePaul William Dickinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(5 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 June 2000)
RoleProfessional Manager
Correspondence Address62 Romulus Court
Justin Close Brentford Dock
Brentford
Middlesex
TW8 8QL
Director NameJonathan Raphael Young
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 March 1994)
RolePersonnel Director
Correspondence AddressTall Storeys
15 The Grove
Radlett
Hertfordshire
WD7 7NF
Secretary NameJulie Anne Fawcett
NationalityBritish
StatusResigned
Appointed23 June 1998(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 March 1999)
RoleCompany Director
Correspondence Address27 Clandon Close
Stoneleigh
Epsom
Surrey
KT19 0QE
Secretary NameMarc-John Boston
NationalityBritish
StatusResigned
Appointed09 March 1999(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address1 Parkstead Lodge
31 Upper Park Road
London
NW3 2UL
Director NameClive Jenkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 19 June 2000)
RoleSolicitor
Correspondence Address66 St Johns Road
Isleworth
Middlesex
TW7 6NW
Director NameStephen John Ashworth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameMr Andrew Jonathan Bedford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(17 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Matthew Nicholas Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSNR Denton Directors Limited (Corporation)
StatusResigned
Appointed19 June 2000(7 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 January 2011)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts12 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End12 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Application to strike the company off the register (3 pages)
16 December 2019Resolutions
  • RES13 ‐ Duty to promote the success of the company 18/11/2019
(2 pages)
26 November 2019Accounts for a dormant company made up to 12 March 2019 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
12 December 2018Accounts for a dormant company made up to 12 March 2018 (2 pages)
20 February 2018Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 12 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 12 March 2017 (2 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 12 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 12 March 2016 (2 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
25 November 2015Accounts for a dormant company made up to 12 March 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 12 March 2015 (2 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
23 March 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
23 March 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
20 March 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
20 March 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
11 December 2014Accounts for a dormant company made up to 12 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 12 March 2014 (2 pages)
26 June 2014Termination of appointment of Andrew Bedford as a director (1 page)
26 June 2014Termination of appointment of Andrew Bedford as a director (1 page)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
18 November 2013Accounts for a dormant company made up to 13 March 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 13 March 2013 (2 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
10 December 2012Appointment of Mr Matthew Jones as a director (2 pages)
10 December 2012Appointment of Mr Matthew Jones as a director (2 pages)
19 November 2012Accounts for a dormant company made up to 12 March 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 12 March 2012 (2 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 12 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 12 March 2011 (2 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
7 February 2011Appointment of Miriam Best as a director (2 pages)
7 February 2011Accounts for a dormant company made up to 12 March 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 12 March 2010 (2 pages)
7 February 2011Appointment of Miriam Best as a director (2 pages)
14 January 2011Termination of appointment of Snr Denton Directors Limited as a director (1 page)
14 January 2011Termination of appointment of Snr Denton Directors Limited as a director (1 page)
21 October 2010Director's details changed for Snr Denton Directors Limited on 30 September 2010 (3 pages)
21 October 2010Director's details changed for Snr Denton Directors Limited on 30 September 2010 (3 pages)
11 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
11 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Stephen John Ashworth on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
25 February 2010Termination of appointment of Stephen Ashworth as a director (1 page)
25 February 2010Appointment of Mr Andrew Jonathan Bedford as a director (2 pages)
25 February 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Stephen John Ashworth on 1 October 2009 (2 pages)
25 February 2010Appointment of Mr Andrew Jonathan Bedford as a director (2 pages)
25 February 2010Termination of appointment of Stephen Ashworth as a director (1 page)
25 February 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Stephen John Ashworth on 1 October 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 12 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 12 March 2009 (2 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 November 2008Director appointed stephen john ashworth (3 pages)
18 November 2008Director appointed stephen john ashworth (3 pages)
13 November 2008Accounts for a dormant company made up to 12 March 2008 (2 pages)
13 November 2008Accounts for a dormant company made up to 12 March 2008 (2 pages)
28 February 2008Return made up to 01/02/08; full list of members (3 pages)
28 February 2008Return made up to 01/02/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 12 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 12 March 2007 (2 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Return made up to 01/02/07; full list of members (2 pages)
20 February 2007Return made up to 01/02/07; full list of members (2 pages)
20 February 2007Secretary's particulars changed (1 page)
20 October 2006Accounts for a dormant company made up to 12 March 2006 (2 pages)
20 October 2006Accounts for a dormant company made up to 12 March 2006 (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 01/02/06; full list of members (5 pages)
23 February 2006Return made up to 01/02/06; full list of members (5 pages)
23 February 2006Director's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
4 November 2005Registered office changed on 04/11/05 from: five chancery lane, cliffords inn, london, EC4A 1BU (1 page)
4 November 2005Registered office changed on 04/11/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
27 July 2005Accounts for a dormant company made up to 12 March 2005 (2 pages)
27 July 2005Accounts for a dormant company made up to 12 March 2005 (2 pages)
9 March 2005Return made up to 01/02/05; full list of members (5 pages)
9 March 2005Return made up to 01/02/05; full list of members (5 pages)
23 March 2004Accounts for a dormant company made up to 12 March 2004 (2 pages)
23 March 2004Accounts for a dormant company made up to 12 March 2004 (2 pages)
16 February 2004Return made up to 01/02/04; full list of members (5 pages)
16 February 2004Return made up to 01/02/04; full list of members (5 pages)
11 November 2003Accounts for a dormant company made up to 12 March 2003 (2 pages)
11 November 2003Accounts for a dormant company made up to 12 March 2003 (2 pages)
2 April 2003Return made up to 01/02/03; full list of members (5 pages)
2 April 2003Return made up to 01/02/03; full list of members (5 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: 1 parkstead lodge, 31 upper park road, london, NW3 2UL (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: 1 parkstead lodge 31 upper park road london NW3 2UL (1 page)
22 January 2003New secretary appointed (2 pages)
14 January 2003Accounts for a dormant company made up to 12 March 2002 (2 pages)
14 January 2003Accounts for a dormant company made up to 12 March 2002 (2 pages)
12 February 2002Return made up to 01/02/02; full list of members (5 pages)
12 February 2002Return made up to 01/02/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 12 March 2001 (2 pages)
7 August 2001Accounts for a dormant company made up to 12 March 2001 (2 pages)
8 February 2001Return made up to 01/02/01; full list of members (5 pages)
8 February 2001Return made up to 01/02/01; full list of members (5 pages)
31 January 2001Location of register of members (1 page)
31 January 2001Location of register of members (1 page)
5 October 2000Accounts for a dormant company made up to 12 March 2000 (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Accounts for a dormant company made up to 12 March 2000 (2 pages)
22 September 2000New director appointed (12 pages)
22 September 2000New director appointed (12 pages)
22 September 2000Registered office changed on 22/09/00 from: messrs gardner weller, 11 catherine place, london, SW1E 6DX (1 page)
22 September 2000Registered office changed on 22/09/00 from: messrs gardner weller 11 catherine place london SW1E 6DX (1 page)
27 June 2000Director resigned (2 pages)
27 June 2000Director resigned (2 pages)
8 June 2000Accounts for a dormant company made up to 12 March 1999 (1 page)
8 June 2000Accounts for a dormant company made up to 12 March 1999 (1 page)
22 February 2000Return made up to 01/02/00; no change of members (5 pages)
22 February 2000Return made up to 01/02/00; no change of members (5 pages)
9 September 1999New director appointed (3 pages)
9 September 1999New director appointed (3 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
5 February 1999Return made up to 01/02/99; full list of members (5 pages)
5 February 1999Return made up to 01/02/99; full list of members (5 pages)
18 January 1999Accounts for a dormant company made up to 12 March 1998 (2 pages)
18 January 1999Accounts for a dormant company made up to 12 March 1998 (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
18 February 1998Return made up to 01/02/98; no change of members (4 pages)
18 February 1998Return made up to 01/02/98; no change of members (4 pages)
14 April 1997Return made up to 01/02/97; no change of members (4 pages)
14 April 1997Return made up to 01/02/97; no change of members (4 pages)
19 March 1997Accounts for a dormant company made up to 12 March 1997 (2 pages)
19 March 1997Accounts for a dormant company made up to 12 March 1997 (2 pages)
22 April 1996Accounts for a dormant company made up to 12 March 1996 (2 pages)
22 April 1996Accounts for a dormant company made up to 12 March 1996 (2 pages)
29 March 1996Return made up to 01/02/96; full list of members (5 pages)
29 March 1996Return made up to 01/02/96; full list of members (5 pages)
8 June 1995Accounts for a dormant company made up to 12 March 1995 (2 pages)
8 June 1995Accounts for a dormant company made up to 12 March 1995 (2 pages)
29 October 1993Company name changed swallow services (southern) limi ted\certificate issued on 01/11/93 (2 pages)
29 October 1993Company name changed swallow services (southern) limi ted\certificate issued on 01/11/93 (2 pages)
19 March 1993Company name changed viromalo properties LIMITED\certificate issued on 19/03/93 (2 pages)
19 March 1993Company name changed viromalo properties LIMITED\certificate issued on 19/03/93 (2 pages)
1 February 1993Incorporation (22 pages)
1 February 1993Incorporation (22 pages)