Company NameServonet Solutions Limited
Company StatusDissolved
Company Number03756722
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Frank Jacques Marie Pignal
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed22 June 1999(2 months after company formation)
Appointment Duration17 years (closed 21 June 2016)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address35 Cornwall Grove
London
W4 2LB
Secretary NameSybille De Bretagne
NationalityBritish
StatusClosed
Appointed22 June 1999(2 months after company formation)
Appointment Duration17 years (closed 21 June 2016)
RoleCompany Director
Correspondence Address35 Cornwall Grove
London
W4 2LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteservonet-solutions.com
Telephone07 976930459
Telephone regionMobile

Location

Registered Address35 Cornwall Grove
Chiswick
London
W4 2LB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

50 at £1Frank Pignal
50.00%
Ordinary
50 at £1Sybille De Bretagne
50.00%
Ordinary

Financials

Year2014
Net Worth£236,953
Cash£22,421
Current Liabilities£15,856

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Director's details changed for Frank Pignal on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Frank Pignal on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Frank Pignal on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 21/04/09; full list of members (3 pages)
18 May 2009Return made up to 21/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 May 2008Return made up to 21/04/08; full list of members (3 pages)
19 May 2008Return made up to 21/04/08; full list of members (3 pages)
10 January 2008Return made up to 21/04/07; no change of members (6 pages)
10 January 2008Return made up to 21/04/07; no change of members (6 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 May 2006Return made up to 21/04/06; full list of members (2 pages)
8 May 2006Return made up to 21/04/06; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 21/04/05; full list of members (6 pages)
24 May 2005Return made up to 21/04/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 September 2004Return made up to 21/04/04; full list of members (6 pages)
2 September 2004Return made up to 21/04/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2003Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2003Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Registered office changed on 16/05/02 from: 71 eastbury grove london W4 2JT (1 page)
16 May 2002Registered office changed on 16/05/02 from: 71 eastbury grove london W4 2JT (1 page)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 May 2001Return made up to 21/04/01; full list of members (6 pages)
24 May 2001Return made up to 21/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
5 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
23 November 1999Registered office changed on 23/11/99 from: 12 westville road london W12 9BD (1 page)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
23 November 1999Registered office changed on 23/11/99 from: 12 westville road london W12 9BD (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
24 September 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
24 September 1999Registered office changed on 24/09/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
24 September 1999Ad 22/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
24 September 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
24 September 1999Ad 22/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 September 1999New secretary appointed (2 pages)
21 April 1999Incorporation (17 pages)
21 April 1999Incorporation (17 pages)