Company NameSelf Serve Hygiene Limited
Company StatusDissolved
Company Number03374665
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameSelf Serve Limited

Business Activity

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

Directors

Director NameBruno Jean-Marie Baillavoine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleChief Executive
Correspondence AddressGarden Flat 56 Clifton Gardens
London
W9 1AU
Director NameMr David Jonathan Kaphan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Lawns 15 Ashley Rise
Walton On Thames
Surrey
KT12 1NE
Director NameNorman Leslie Kaphan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressQueens Meade
8 Furze Field
Oxshott
Surrey
KT22 0UR
Director NameMr David Charles Little
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleMarketing Director
Correspondence Address43 Swan Walk
Shepperton
Middlsex
TW17 8LF
Secretary NameMr John Crook
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPencoed
Sheets Heath Brookwood
Woking
Surrey
GU24 0EL
Director NameKi Legal Services Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
Secretary NameKi Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY

Location

Registered AddressCentral Avenue
West Molesey
Surrey
KT8 2HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
5 October 2001Application for striking-off (1 page)
4 June 2001Return made up to 21/05/01; full list of members (5 pages)
1 June 2001Director's particulars changed (1 page)
29 January 2001Director resigned (1 page)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 May 2000Return made up to 21/05/00; full list of members (6 pages)
8 July 1999Return made up to 21/05/99; full list of members (6 pages)
23 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 November 1998Company name changed self serve LIMITED\certificate issued on 23/11/98 (2 pages)
14 October 1998Memorandum and Articles of Association (18 pages)
24 September 1998Particulars of mortgage/charge (5 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1998Declaration of assistance for shares acquisition (7 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
16 September 1998Particulars of mortgage/charge (6 pages)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 June 1998Return made up to 21/05/98; full list of members (7 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New secretary appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 October 1997Ad 21/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997Incorporation (19 pages)