Company NameOverview Business Services Ltd
Company StatusDissolved
Company Number03497928
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameRichard Tregenza
Date of BirthApril 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 January 1998(6 days after company formation)
Appointment Duration4 years, 9 months (closed 29 October 2002)
RoleConsultant
Correspondence Address54 Prospect Place
Wapping Wall
London
E1 9TJ
Director NameSusan Tregenza
Date of BirthJune 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 January 1998(6 days after company formation)
Appointment Duration4 years, 9 months (closed 29 October 2002)
RoleTeacher
Correspondence Address54 Prospect Place
Wapping Wall
London
E1 9TJ
Secretary NameSecretaries Etc Ltd (Corporation)
StatusClosed
Appointed25 March 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 29 October 2002)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA
Secretary NameSusan Tregenza
NationalityNew Zealander
StatusResigned
Appointed29 January 1998(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 1999)
RoleTeacher
Correspondence Address60a Marmion Road
London
SW11 5PA
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address54 Prospect Place
London
E1W 3TJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
21 June 2000Full accounts made up to 31 March 2000 (8 pages)
18 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Registered office changed on 01/12/99 from: 51 halford road london SW6 1JZ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 60A marmion road clapham london SW11 5PA (1 page)
20 May 1999Full accounts made up to 31 March 1999 (8 pages)
13 April 1999Secretary resigned (1 page)
26 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1998Registered office changed on 21/12/98 from: flat 7 8 bromdesbury road kilburn london NW6 6AS (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 213 piccadilly london W1V 9LD (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
5 February 1998Ad 29/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 January 1998Incorporation (11 pages)