Company NameServecentre Limited
DirectorMohammed Mardan
Company StatusDissolved
Company Number03294106
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameSaman Salih Rasool
NationalityBritish
StatusCurrent
Appointed20 October 1999(2 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleCS
Correspondence Address7 Meridien House
42-43 Upper Berkeley Street
London
W1H 5QL
Director NameMohammed Mardan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2000(3 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address7 Meridien House
42-43 Upper Berkeley
London
W1H 7PL
Director NameAnwr Mardan Mahmood
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIraqi
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleManager
Correspondence Address26 Chalford Court Kersefield Road
Putney Hill
London
SW15 6QR
Director NameMohammed Anwr Mardan
Date of BirthJune 1970 (Born 53 years ago)
NationalityIraqi
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Chalford Court Kersefield Road
Putney Hill
London
SW15 6QR
Secretary NameAnwr Mardan Mahmood
NationalityIraqi
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Chalford Court Kersefield Road
Putney Hill
London
SW15 6QR
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 August 2003Dissolved (1 page)
30 September 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2000Statement of affairs (8 pages)
21 September 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Registered office changed on 05/09/00 from: 65 crescent road kingston upon thames surrey KT2 7RE (1 page)
4 July 2000Full accounts made up to 30 April 2000 (4 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Ad 20/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 1999Full accounts made up to 30 April 1999 (5 pages)
20 April 1999Return made up to 18/12/98; full list of members
  • 363(287) ‐ Registered office changed on 20/04/99
(6 pages)
11 March 1999Registered office changed on 11/03/99 from: chalford court kersfield road 26 london SW15 6QR (1 page)
8 June 1998Full accounts made up to 30 April 1998 (5 pages)
17 March 1998Return made up to 18/12/97; full list of members (6 pages)
28 July 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
14 May 1997Registered office changed on 14/05/97 from: davis house 331 lillie road london SW6 7NR (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Registered office changed on 14/01/97 from: 71 bath court bath street london EC1V 9NT (1 page)
14 January 1997Secretary resigned (1 page)
18 December 1996Incorporation (13 pages)