Company NameHouse Service Limited
Company StatusDissolved
Company Number04081201
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2004)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 October 2003Return made up to 29/09/03; full list of members (6 pages)
1 April 2003New secretary appointed (2 pages)
23 March 2003New director appointed (2 pages)
16 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 November 2001Return made up to 29/09/01; full list of members (6 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
31 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
29 September 2000Incorporation (15 pages)