Company NameHappy Services Limited
Company StatusDissolved
Company Number03841305
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameMr Brian Grice
NationalityBritish
StatusClosed
Appointed22 September 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NQ
Director NameToby Bloomfield
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 12 July 2005)
RoleEngineer
Correspondence Address142 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NQ
Director NameIan Hill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 2004)
RoleEngineer
Correspondence Address60 Percival Road
Enfield
Middlesex
EN1 1QX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,340
Cash£7,129
Current Liabilities£4,789

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Application for striking-off (1 page)
31 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
5 October 2003Return made up to 14/09/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 November 2002Return made up to 14/09/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 December 2001Return made up to 14/09/01; full list of members (6 pages)
21 September 2000Return made up to 14/09/00; full list of members (6 pages)
12 January 2000Ad 04/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
24 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
27 September 1999Registered office changed on 27/09/99 from: 272 regents park road london N3 3HN (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 September 1999Incorporation (16 pages)