Company NameDerby Services Limited
Company StatusDissolved
Company Number03899273
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohan Schaltz
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Secretary NameToomas Tamrc
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Derby Road
London
SW19 1LP
Secretary NameChristopher Prescott
NationalityBritish
StatusResigned
Appointed04 October 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address138 Bow Common Lane
London
E3 4BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2008(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2009)
Correspondence AddressCongress House 14 Lyon Road
Harrow
Middlesex
HA1 2EN

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Johan Schaltz
100.00%
Ordinary

Financials

Year2014
Net Worth£12,884
Cash£15,079
Current Liabilities£2,195

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
11 January 2012Application to strike the company off the register (3 pages)
11 January 2012Application to strike the company off the register (3 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(16 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(16 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Johan Schaltz on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Johan Schaltz on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Johan Schaltz on 1 October 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Appointment terminated secretary alliotts registrars LIMITED (1 page)
21 July 2009Appointment Terminated Secretary alliotts registrars LIMITED (1 page)
14 January 2009Return made up to 23/12/08; full list of members (3 pages)
14 January 2009Return made up to 23/12/08; full list of members (3 pages)
13 January 2009Secretary's Change of Particulars / alliotts registrars LIMITED / 22/12/2008 / HouseName/Number was: , now: congress house; Street was: suite 2 congress house, now: 14 lyon road; Region was: middx, now: middlesex; Country was: , now: uk (1 page)
13 January 2009Director's Change of Particulars / johan schaltz / 22/12/2008 / Occupation was: director, now: company director (1 page)
13 January 2009Director's Change of Particulars / johan schaltz / 22/12/2008 / HouseName/Number was: , now: villa aurina; Street was: 5 dukes court, now: ch-6575; Area was: 43 south park road, now: san nazzaro; Post Town was: london, now: ; Post Code was: SW19 8RS, now: ; Country was: , now: switzerland (1 page)
13 January 2009Director's change of particulars / johan schaltz / 22/12/2008 (1 page)
13 January 2009Director's change of particulars / johan schaltz / 22/12/2008 (1 page)
13 January 2009Secretary's change of particulars / alliotts registrars LIMITED / 22/12/2008 (1 page)
10 July 2008Registered office changed on 10/07/2008 from c/o alliotts 5TH floor, 9 kingsway london WC2B 6XF (1 page)
10 July 2008Registered office changed on 10/07/2008 from c/o alliotts 5TH floor, 9 kingsway london WC2B 6XF (1 page)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
23 January 2008Return made up to 23/12/07; no change of members (6 pages)
23 January 2008Return made up to 23/12/07; no change of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 23/12/06; full list of members (6 pages)
23 January 2007Return made up to 23/12/06; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 July 2006Return made up to 23/12/05; full list of members (6 pages)
25 July 2006Return made up to 23/12/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 January 2004Return made up to 23/12/03; full list of members (6 pages)
8 January 2004Return made up to 23/12/03; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 January 2003Return made up to 23/12/02; full list of members (6 pages)
15 January 2003Return made up to 23/12/02; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 January 2002Return made up to 23/12/01; full list of members (6 pages)
22 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
29 January 2001Return made up to 23/12/00; full list of members (6 pages)
29 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
23 December 1999Incorporation (19 pages)
23 December 1999Incorporation (19 pages)