Company NameServe Health And Beauty Limited
Company StatusDissolved
Company Number03881708
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date5 April 2015 (9 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Andrew Henry Lane
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 05 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMrs Susan Linda Shepherd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(7 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 05 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Benjamin David Rowe Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 05 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed07 December 2011(12 years after company formation)
Appointment Duration3 years, 3 months (closed 05 April 2015)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameAdrian Philip Jones
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleSolicitor
Correspondence Address26 Oakley Road
Islington
London
N1 3LS
Director NameAndrew Derek Sorrell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleParalegal
Correspondence Address31 Copperfields
Basildon
Essex
SS15 5RP
Director NameAdrian Ralph Rae Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 2005)
RoleConsultant
Correspondence AddressBayfields Farm
Frensham Lane
Headley
Hampshire
GU35 8SZ
Director NameMrs Sukhjinder Singh Kalirai
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Normanswood Manor
Tilford
Surrey
GU10 2AX
Director NameCaroline Ann Wilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 January 2001)
RoleFinance Director
Correspondence Address31 Kenwin Close
Swindon
Wiltshire
SN3 4NY
Secretary NameCaroline Ann Wilson
NationalityBritish
StatusResigned
Appointed27 June 2000(7 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 2001)
RoleFinance Director
Correspondence Address31 Kenwin Close
Swindon
Wiltshire
SN3 4NY
Director NameKathleen Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2002)
RoleCompany Director
Correspondence AddressBayfields Farm
Frensham Lane, Headley
Bordon
Hampshire
GU35 8SZ
Director NameGiselle Anne Kalirai
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2002)
RoleCompany Director
Correspondence Address11 Hale Gardens
London
W3 9SG
Director NameNancy Catherine Hargreaves
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 2007)
RoleFinance Director
Correspondence Address149 Bennerley Road
London
SW11 6DX
Secretary NameNancy Catherine Hargreaves
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 2007)
RoleFinance Director
Correspondence Address149 Bennerley Road
London
SW11 6DX
Director NameMs Frances Helen Collier Hayter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 07 November 2011)
RoleBeauty Therapy Operations Dire
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed16 January 2007(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 2008)
RoleChartered Secretary
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed01 February 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2011)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Spa & Salon International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,160,121
Gross Profit£1,641,434
Net Worth-£16,399,528
Cash£10,641
Current Liabilities£1,597,840

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 August 2015Bona Vacantia disclaimer (1 page)
4 August 2015Bona Vacantia disclaimer (1 page)
5 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2015Final Gazette dissolved following liquidation (1 page)
5 April 2015Final Gazette dissolved following liquidation (1 page)
5 January 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
5 January 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
2 May 2014Appointment of a voluntary liquidator (1 page)
2 May 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Administrator's progress report to 14 April 2014 (19 pages)
25 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 April 2014Administrator's progress report to 14 April 2014 (19 pages)
25 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 November 2013Termination of appointment of a secretary (1 page)
15 November 2013Termination of appointment of a secretary (1 page)
31 October 2013Notice of deemed approval of proposals (1 page)
31 October 2013Notice of deemed approval of proposals (1 page)
28 October 2013Statement of affairs with form 2.14B (7 pages)
28 October 2013Statement of affairs with form 2.14B (7 pages)
21 October 2013Statement of administrator's proposal (33 pages)
21 October 2013Statement of administrator's proposal (33 pages)
18 October 2013Statement of administrator's proposal (30 pages)
18 October 2013Statement of administrator's proposal (30 pages)
3 September 2013Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom on 3 September 2013 (2 pages)
2 September 2013Appointment of an administrator (1 page)
2 September 2013Appointment of an administrator (1 page)
16 May 2013Registration of charge 038817080012, created on 29 April 2013 (42 pages)
16 May 2013Registration of charge 038817080012, created on 29 April 2013 (42 pages)
18 April 2013Satisfaction of charge 9 in full (3 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(6 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(6 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(6 pages)
18 April 2013Satisfaction of charge 9 in full (3 pages)
20 December 2012Auditor's resignation (1 page)
20 December 2012Auditor's resignation (1 page)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
26 April 2012Termination of appointment of Frances Helen Collier Hayter as a director on 7 November 2011 (1 page)
26 April 2012Termination of appointment of Frances Helen Collier Hayter as a director on 7 November 2011 (1 page)
26 April 2012Termination of appointment of Frances Helen Collier Hayter as a director on 7 November 2011 (1 page)
27 January 2012Termination of appointment of the New Hovema Limited as a secretary on 7 December 2011 (2 pages)
27 January 2012Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Frances Helen Collier Hayter on 7 December 2011 (3 pages)
27 January 2012Director's details changed for Susan Linda Shepherd on 7 December 2011 (3 pages)
27 January 2012Director's details changed for Andrew Lane on 7 December 2011 (3 pages)
27 January 2012Director's details changed for Andrew Lane on 7 December 2011 (3 pages)
27 January 2012Director's details changed for Benjamin David Rowe Jones on 7 December 2011 (3 pages)
27 January 2012Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 27 January 2012 (2 pages)
27 January 2012Appointment of Tmf Corporate Administration Services Limited as a secretary on 7 December 2011 (3 pages)
27 January 2012Appointment of Tmf Corporate Administration Services Limited as a secretary on 7 December 2011 (3 pages)
27 January 2012Appointment of Tmf Corporate Administration Services Limited as a secretary on 7 December 2011 (3 pages)
27 January 2012Director's details changed for Frances Helen Collier Hayter on 7 December 2011 (3 pages)
27 January 2012Termination of appointment of the New Hovema Limited as a secretary on 7 December 2011 (2 pages)
27 January 2012Director's details changed for Susan Linda Shepherd on 7 December 2011 (3 pages)
27 January 2012Director's details changed for Andrew Lane on 7 December 2011 (3 pages)
27 January 2012Director's details changed for Benjamin David Rowe Jones on 7 December 2011 (3 pages)
27 January 2012Director's details changed for Susan Linda Shepherd on 7 December 2011 (3 pages)
27 January 2012Director's details changed for Benjamin David Rowe Jones on 7 December 2011 (3 pages)
27 January 2012Termination of appointment of the New Hovema Limited as a secretary on 7 December 2011 (2 pages)
27 January 2012Director's details changed for Frances Helen Collier Hayter on 7 December 2011 (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Frances Helen Collier Hayter on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Andrew Lane on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Susan Linda Shepherd on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Andrew Lane on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Andrew Lane on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Benjamin David Rowe Jones on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Andrew Lane on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Benjamin David Rowe Jones on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Frances Helen Collier Hayter on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Susan Linda Shepherd on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Andrew Lane on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Andrew Lane on 2 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
15 April 2008Return made up to 01/04/08; full list of members (4 pages)
15 April 2008Return made up to 01/04/08; full list of members (4 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (3 pages)
26 April 2007Return made up to 01/04/07; full list of members (2 pages)
26 April 2007Return made up to 01/04/07; full list of members (2 pages)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007Secretary's particulars changed (1 page)
26 February 2007New secretary appointed (3 pages)
26 February 2007Secretary resigned;director resigned (1 page)
26 February 2007Secretary resigned;director resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: graham house pannells court guildford surrey GU1 4EU (1 page)
26 February 2007Registered office changed on 26/02/07 from: graham house pannells court guildford surrey GU1 4EU (1 page)
26 February 2007New secretary appointed (3 pages)
15 January 2007Auditor's resignation (1 page)
15 January 2007Auditor's resignation (1 page)
10 December 2006Return made up to 18/11/06; full list of members (7 pages)
10 December 2006Return made up to 18/11/06; full list of members (7 pages)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
1 August 2006Declaration of mortgage charge released/ceased (1 page)
1 August 2006Declaration of mortgage charge released/ceased (1 page)
12 July 2006Declaration of mortgage charge released/ceased (1 page)
12 July 2006Declaration of mortgage charge released/ceased (1 page)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
19 December 2005Return made up to 18/11/05; full list of members (7 pages)
19 December 2005Return made up to 18/11/05; full list of members (7 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
5 August 2005Full accounts made up to 31 December 2004 (16 pages)
5 August 2005Full accounts made up to 31 December 2004 (16 pages)
8 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
15 June 2004Registered office changed on 15/06/04 from: 28A headley road grayshott hindhead surrey GU26 6LD (1 page)
15 June 2004Registered office changed on 15/06/04 from: 28A headley road grayshott hindhead surrey GU26 6LD (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Return made up to 18/11/03; full list of members (8 pages)
6 December 2003Return made up to 18/11/03; full list of members (8 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
29 November 2002Return made up to 18/11/02; full list of members (8 pages)
29 November 2002Return made up to 18/11/02; full list of members (8 pages)
13 May 2002Full accounts made up to 31 December 2001 (16 pages)
13 May 2002Full accounts made up to 31 December 2001 (16 pages)
21 March 2002Director resigned (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
13 December 2001Return made up to 18/11/01; full list of members (7 pages)
13 December 2001Return made up to 18/11/01; full list of members (7 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
27 October 2001Full accounts made up to 31 December 2000 (18 pages)
27 October 2001Full accounts made up to 31 December 2000 (18 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
23 December 2000Particulars of mortgage/charge (7 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (5 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (5 pages)
15 December 2000Particulars of mortgage/charge (7 pages)
15 December 2000Particulars of mortgage/charge (7 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
15 November 2000Return made up to 18/11/00; full list of members (7 pages)
15 November 2000Return made up to 18/11/00; full list of members (7 pages)
1 November 2000 (4 pages)
1 November 2000 (4 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
11 July 2000Registered office changed on 11/07/00 from: 40 tower hill london EC3N 4DX (1 page)
11 July 2000Registered office changed on 11/07/00 from: 40 tower hill london EC3N 4DX (1 page)
7 July 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
7 July 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
10 March 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
10 March 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
18 November 1999Incorporation (26 pages)
18 November 1999Incorporation (26 pages)