Company NameServo Contracts Limited
Company StatusDissolved
Company Number03193626
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Dissolution Date5 October 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameJames Heenan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed13 May 1996(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 05 October 1999)
RoleConsultant
Correspondence Address14 Rosedew Road
London
W6 9ET
Secretary NameAline Marie Claude Coudouel
NationalityBritish
StatusClosed
Appointed13 May 1996(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 05 October 1999)
RoleCompany Director
Correspondence Address45 Bd Jacques Tete
Pontoise
95300
Director NameVaish Management Ltd (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR
Secretary NameThe Lindens Associates Ltd (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR

Location

Registered Address14 Rosedew Road
London
W6 9ET
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
30 April 1999Application for striking-off (1 page)
12 August 1998Accounts for a small company made up to 31 May 1998 (2 pages)
7 August 1998Return made up to 02/05/98; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 May 1997 (2 pages)
6 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Registered office changed on 09/10/96 from: 55 arthur road charlotte despard avenue london SW11 5JA (1 page)
29 May 1996New secretary appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996Secretary resigned (1 page)
19 May 1996Registered office changed on 19/05/96 from: 123 new bond street london W1Y 0HR (1 page)
19 May 1996Director resigned (1 page)
2 May 1996Incorporation (12 pages)