London
EC2R 6AY
Director Name | Fiona Constance Barnes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Steven Joe Hudson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mark Kildea |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Mr Peter Griffith |
---|---|
Status | Closed |
Appointed | 03 March 2015(15 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 October 2018) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Andrew Ashenden |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 November 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Mrs Barbara Dawn Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 04 April 2000) |
Role | Solicitor |
Correspondence Address | Left Hand Cottage Church Lane Albury Guildford Surrey GU5 9AL |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Mr Martin Precious |
---|---|
Status | Resigned |
Appointed | 19 December 2013(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2015) |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 75803163 |
---|---|
Telephone region | London |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£125,464 |
Cash | £11,262 |
Current Liabilities | £35,348 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
19 July 2017 | Appointment of a voluntary liquidator (1 page) |
19 July 2017 | Declaration of solvency (5 pages) |
19 July 2017 | Declaration of solvency (5 pages) |
19 July 2017 | Appointment of a voluntary liquidator (1 page) |
14 July 2017 | Registered office address changed from 23 Queen Anne Street London W1G 9DL to 25 Moorgate London EC2R 6AY on 14 July 2017 (2 pages) |
14 July 2017 | Registered office address changed from 23 Queen Anne Street London W1G 9DL to 25 Moorgate London EC2R 6AY on 14 July 2017 (2 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
30 September 2016 | Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page) |
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 March 2015 | Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 December 2013 | Appointment of Mr Martin Precious as a secretary (2 pages) |
20 December 2013 | Appointment of Mr Martin Precious as a secretary (2 pages) |
20 December 2013 | Termination of appointment of John Lee as a secretary (1 page) |
20 December 2013 | Termination of appointment of John Lee as a secretary (1 page) |
11 November 2013 | Termination of appointment of Andrew Ashenden as a director (1 page) |
11 November 2013 | Termination of appointment of Andrew Ashenden as a director (1 page) |
22 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 July 2011 | Appointment of Mark Kildea as a director (3 pages) |
15 July 2011 | Appointment of Mark Kildea as a director (3 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 August 2010 | Appointment of Fiona Constance Barnes as a director (3 pages) |
3 August 2010 | Appointment of Steven Joe Hudson as a director (3 pages) |
3 August 2010 | Appointment of Steven Joe Hudson as a director (3 pages) |
3 August 2010 | Appointment of Fiona Constance Barnes as a director (3 pages) |
29 March 2010 | Director's details changed for Toby Richard Shannon on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Simon William De Mouchet Baynham on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for John Philip Macarthur Lee on 29 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for John Philip Macarthur Lee on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Andrew Ashenden on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Toby Richard Shannon on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Simon William De Mouchet Baynham on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Andrew Ashenden on 29 March 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
10 March 2008 | Director appointed simon william baynham (3 pages) |
10 March 2008 | Director appointed simon william baynham (3 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 March 2003 | Return made up to 03/03/03; full list of members
|
21 March 2003 | Return made up to 03/03/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 April 2001 | Return made up to 03/03/01; full list of members
|
3 April 2001 | Return made up to 03/03/01; full list of members
|
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
7 April 2000 | New director appointed (3 pages) |
22 March 2000 | Memorandum and Articles of Association (11 pages) |
22 March 2000 | Memorandum and Articles of Association (11 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 March 2000 | Company name changed servenet LIMITED\certificate issued on 10/03/00 (2 pages) |
10 March 2000 | Company name changed servenet LIMITED\certificate issued on 10/03/00 (2 pages) |
3 March 2000 | Incorporation (18 pages) |
3 March 2000 | Incorporation (18 pages) |