Company NameSRD Services Limited
DirectorRobert Jacobs
Company StatusDissolved
Company Number03552872
CategoryPrivate Limited Company
Incorporation Date24 April 1998(25 years, 12 months ago)
Previous NameCustomer Relations Limited

Business Activity

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

Directors

Director NameRobert Jacobs
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address99 Norton Road
Letchworth
Hertfordshire
SG6 1AG
Secretary NameMr Nicholas Brown
NationalityBritish
StatusCurrent
Appointed05 May 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Riverview Grove
Strand On The Green
London
W4 3QJ
Director NameMr Nicholas Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(1 week, 4 days after company formation)
Appointment DurationResigned same day (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Riverview Grove
Strand On The Green
London
W4 3QJ
Director NameMr Timothy Giles Collins
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreens Cottage
Quarnford
Buxton
Derbyshire
SK17 0SS
Secretary NameMr Nicholas Brown
NationalityBritish
StatusResigned
Appointed05 May 1998(1 week, 4 days after company formation)
Appointment DurationResigned same day (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Riverview Grove
Strand On The Green
London
W4 3QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£700,803
Gross Profit£194,971
Net Worth-£94,841
Cash£120
Current Liabilities£257,386

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 September 2006Dissolved (1 page)
1 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2003Statement of affairs (6 pages)
4 November 2003Appointment of a voluntary liquidator (1 page)
3 November 2003Registered office changed on 03/11/03 from: 4 swallowfields welwyn garden city hertfordshire AL7 1JD (1 page)
30 October 2003Company name changed customer relations LIMITED\certificate issued on 30/10/03 (2 pages)
26 October 2003Director resigned (1 page)
28 May 2003Return made up to 24/04/03; full list of members (8 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
18 June 2001Return made up to 24/04/01; full list of members (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
31 July 2000Return made up to 24/04/00; full list of members (7 pages)
28 January 2000Full accounts made up to 30 April 1999 (12 pages)
10 September 1999Return made up to 24/04/99; full list of members (6 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998New secretary appointed (2 pages)
25 August 1998£ nc 1000/100000 05/05/98 (1 page)
21 August 1998Company name changed madeaspect LIMITED\certificate issued on 24/08/98 (4 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Secretary resigned (2 pages)
19 August 1998New director appointed (2 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
24 April 1998Incorporation (13 pages)