Company NameServaction Limited
Company StatusDissolved
Company Number03734181
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date24 April 2007 (16 years, 12 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 NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed27 April 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 24 April 2007)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed27 April 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 24 April 2007)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,691
Net Worth-£3,813
Current Liabilities£11,607

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
30 March 2006Return made up to 17/03/06; full list of members (6 pages)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
8 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
11 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
22 March 2005Return made up to 17/03/05; full list of members (6 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 April 2004Return made up to 17/03/04; full list of members (6 pages)
17 April 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(6 pages)
16 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
3 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
16 August 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
25 April 2000Return made up to 17/03/00; full list of members (6 pages)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 March 1999Incorporation (14 pages)