Company NameInvest & Serve (U.K) Limited
Company StatusDissolved
Company Number02962340
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Rahul Metha
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(16 years, 1 month after company formation)
Appointment Duration11 years (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 17 Bramah Road
London
SW9 6FQ
Secretary NameM & M Registrars Limited (Corporation)
StatusClosed
Appointed31 March 1997(2 years, 7 months after company formation)
Appointment Duration24 years, 6 months (closed 12 October 2021)
Correspondence AddressSuite 3 Level 5 Berkeley Square House
Berkeley Square
London
W1J 6BY
Director NameClaude Patrick Jeannet
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 1994(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1997)
RoleFinancial Analyst Fund Manager
Correspondence Address65 Lauderdale Drive
Petersham
Richmond
Surrey
TW10 7BS
Director NameGerard Georges Noel
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1994(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1997)
RoleFinancial Analyst
Correspondence Address31 Eccleston Street
London
Sw1
Secretary NameGerard Georges Noel
NationalityFrench
StatusResigned
Appointed01 September 1994(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1997)
RoleFinancial Analyst
Correspondence Address31 Eccleston Street
London
Sw1
Director NameMr Rajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Poland Street
London
W1F 8QS
Director NameMr Rajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Poland Street
London
W1F 8QS
Director NameDr Surekha Mehta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLevel 5 Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1M & M Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
14 July 2021Application to strike the company off the register (1 page)
6 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 February 2017Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
28 September 2016Director's details changed for Mr Rahul Metha on 21 June 2016 (2 pages)
28 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
28 September 2016Director's details changed for Mr Rahul Metha on 21 June 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 18 January 2012 (1 page)
18 January 2012Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages)
18 January 2012Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages)
18 January 2012Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 October 2010Appointment of Mr Rahul Metha as a director (2 pages)
14 October 2010Termination of appointment of Surekha Mehta as a director (1 page)
14 October 2010Appointment of Mr Rahul Metha as a director (2 pages)
14 October 2010Termination of appointment of Surekha Mehta as a director (1 page)
31 August 2010Secretary's details changed for M & M Registrars Limited on 25 August 2010 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for M & M Registrars Limited on 25 August 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 September 2009Return made up to 25/08/09; full list of members (3 pages)
2 September 2009Return made up to 25/08/09; full list of members (3 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 September 2008Return made up to 25/08/08; full list of members (3 pages)
4 September 2008Return made up to 25/08/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 September 2007Return made up to 25/08/07; no change of members (6 pages)
11 September 2007Return made up to 25/08/07; no change of members (6 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
12 September 2006Return made up to 25/08/06; full list of members (6 pages)
12 September 2006Return made up to 25/08/06; full list of members (6 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 September 2005Return made up to 25/08/05; full list of members (6 pages)
7 September 2005Return made up to 25/08/05; full list of members (6 pages)
22 April 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
22 April 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
6 September 2004Return made up to 25/08/04; full list of members (6 pages)
6 September 2004Return made up to 25/08/04; full list of members (6 pages)
17 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
17 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
10 September 2003Return made up to 25/08/03; full list of members (6 pages)
10 September 2003Return made up to 25/08/03; full list of members (6 pages)
23 April 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
23 April 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
30 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 September 2002Return made up to 25/08/02; full list of members (6 pages)
10 September 2002Return made up to 25/08/02; full list of members (6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
18 October 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 September 2000Return made up to 25/08/00; full list of members (6 pages)
6 September 2000Return made up to 25/08/00; full list of members (6 pages)
4 October 1999Return made up to 25/08/99; no change of members (4 pages)
4 October 1999Return made up to 25/08/99; no change of members (4 pages)
28 April 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
11 September 1998Return made up to 25/08/98; no change of members (4 pages)
11 September 1998Return made up to 25/08/98; no change of members (4 pages)
14 April 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
14 April 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Secretary resigned;director resigned (1 page)
23 December 1997Secretary resigned;director resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Director resigned (1 page)
23 December 1997Return made up to 25/08/97; full list of members (6 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Return made up to 25/08/97; full list of members (6 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
23 December 1997Director resigned (1 page)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
23 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Registered office changed on 21/07/97 from: 144/146 new bond street london W1Y 9FD (1 page)
21 July 1997Registered office changed on 21/07/97 from: 144/146 new bond street london W1Y 9FD (1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
18 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
26 March 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1995Return made up to 25/08/95; full list of members (6 pages)
24 October 1995Return made up to 25/08/95; full list of members (6 pages)
26 May 1995Accounting reference date notified as 31/03 (1 page)
26 May 1995Accounting reference date notified as 31/03 (1 page)