Company NameRange Servant U.K. Limited
Company StatusDissolved
Company Number02910754
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)
Previous NameSpecial Items Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJordan Franko Knez
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySlovenian
StatusClosed
Appointed01 September 1994(5 months, 1 week after company formation)
Appointment Duration18 years, 10 months (closed 02 July 2013)
RolePresident
Country of ResidenceSweden
Correspondence AddressAndregatan 16
Halmstad
Sweden
Secretary NameMr Keith John Provins
NationalityBritish
StatusClosed
Appointed29 March 2007(13 years after company formation)
Appointment Duration6 years, 3 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mackrell Turner Garrett
Savoy Hill House
Savoy Hill
London
WC2R 0BU
Director NameMartin Andrew John
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 August 1994)
RoleSolicitor
Correspondence AddressInigo Place 31 Bedford Street
London
WC2E 9EY
Secretary NameAndrew Trevor Williams
NationalityBritish
StatusResigned
Appointed24 March 1994(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address31 Bedford Street
London
WC2E 9EH
Secretary NameMartin Andrew John
NationalityBritish
StatusResigned
Appointed03 February 1997(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 March 2007)
RoleCompany Director
Correspondence AddressInigo Place 31 Bedford Street
London
WC2E 9EY
Director NameKIMS Directors Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressBlackthorn House
Mary Ann Street St Pauls Square
Birmingham
West Midlands
Secretary NameKIMS Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressBlackthorn House
Mary Ann Street St Pauls Square
Birmingham
West Midlands

Location

Registered AddressC/O Mackrell Turner Garrett
Savoy Hill House
Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Range Servant Ab
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2013Registered office address changed from C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 21 March 2013 (1 page)
21 March 2013Registered office address changed from C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 21 March 2013 (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Application to strike the company off the register (3 pages)
8 March 2013Application to strike the company off the register (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(3 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(3 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(3 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Mr Keith John Provins on 7 March 2010 (1 page)
21 April 2010Director's details changed for Jordan Franko Knez on 7 March 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Keith John Provins on 7 March 2010 (1 page)
21 April 2010Secretary's details changed for Mr Keith John Provins on 7 March 2010 (1 page)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Jordan Franko Knez on 7 March 2010 (2 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Jordan Franko Knez on 7 March 2010 (2 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 31 bedford street london WC2E 9EY (1 page)
16 March 2009Registered office changed on 16/03/2009 from 31 bedford street london WC2E 9EY (1 page)
16 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 March 2008Return made up to 07/03/08; full list of members (3 pages)
28 March 2008Return made up to 07/03/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 February 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
2 April 2007Return made up to 07/03/07; full list of members (6 pages)
2 April 2007Return made up to 07/03/07; full list of members (6 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 March 2006Return made up to 07/03/06; full list of members (6 pages)
16 March 2006Return made up to 07/03/06; full list of members (6 pages)
1 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 March 2005Return made up to 11/03/05; full list of members (6 pages)
17 March 2005Return made up to 11/03/05; full list of members (6 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 March 2004Return made up to 11/03/04; full list of members (6 pages)
30 March 2004Return made up to 11/03/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 May 2003Return made up to 21/03/03; full list of members (6 pages)
10 May 2003Return made up to 21/03/03; full list of members (6 pages)
5 April 2002Return made up to 21/03/02; full list of members (6 pages)
5 April 2002Return made up to 21/03/02; full list of members (6 pages)
26 February 2002Full accounts made up to 31 December 2001 (8 pages)
26 February 2002Full accounts made up to 31 December 2001 (8 pages)
20 April 2001Full accounts made up to 31 December 2000 (9 pages)
20 April 2001Full accounts made up to 31 December 2000 (9 pages)
2 April 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2001Return made up to 21/03/01; full list of members (6 pages)
27 March 2000Return made up to 21/03/00; full list of members (6 pages)
27 March 2000Return made up to 21/03/00; full list of members (6 pages)
17 March 2000Full accounts made up to 31 December 1999 (10 pages)
17 March 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 1999Full accounts made up to 31 December 1998 (10 pages)
5 July 1999Full accounts made up to 31 December 1998 (10 pages)
27 April 1999Return made up to 21/03/99; full list of members (6 pages)
27 April 1999Return made up to 21/03/99; full list of members (6 pages)
24 May 1998Return made up to 21/03/98; no change of members (4 pages)
24 May 1998Return made up to 21/03/98; no change of members (4 pages)
9 March 1998Full accounts made up to 31 December 1997 (10 pages)
9 March 1998Full accounts made up to 31 December 1997 (10 pages)
7 April 1997Return made up to 21/03/97; no change of members (4 pages)
7 April 1997Return made up to 21/03/97; no change of members (4 pages)
10 March 1997Full accounts made up to 31 December 1996 (10 pages)
10 March 1997Full accounts made up to 31 December 1996 (10 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
25 April 1996Full accounts made up to 31 December 1995 (9 pages)
25 April 1996Full accounts made up to 31 December 1995 (9 pages)
22 March 1996Return made up to 21/03/96; full list of members (6 pages)
22 March 1996Return made up to 21/03/96; full list of members (6 pages)
8 November 1995Full accounts made up to 31 December 1994 (8 pages)
8 November 1995Full accounts made up to 31 December 1994 (8 pages)
18 July 1995Accounting reference date shortened from 31/08 to 31/12 (1 page)
18 July 1995Accounting reference date shortened from 31/08 to 31/12 (1 page)
9 March 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 August 1994Director resigned;new director appointed (2 pages)
24 August 1994Director resigned;new director appointed (2 pages)
11 April 1994Director resigned;new director appointed (2 pages)
11 April 1994Director resigned;new director appointed (2 pages)
11 April 1994Registered office changed on 11/04/94 from: blackthorn house mary ann street st pauls square birmingham west midlands B3 1RL (1 page)
11 April 1994Registered office changed on 11/04/94 from: blackthorn house mary ann street st pauls square birmingham west midlands B3 1RL (1 page)