Company Name1st Serve Limited
Company StatusDissolved
Company Number04148422
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameZymdale Limited

Business Activity

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

Directors

Director NameMarc Highton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 14 October 2003)
RoleConsultant
Correspondence AddressCroxley West
Cobbetts Hill
Weybridge
Surrey
KT13 0UA
Director NameJonathan Charles Stobart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 14 October 2003)
RoleFinance Director
Correspondence AddressKellys Cottage
22 Littleworth
Wheatley
Oxfordshire
OX33 1TR
Secretary NameJonathan Charles Stobart
NationalityBritish
StatusClosed
Appointed01 August 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 14 October 2003)
RoleFinance Director
Correspondence AddressKellys Cottage
22 Littleworth
Wheatley
Oxfordshire
OX33 1TR
Director NameMr Timothy Michael Smale
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 12 February 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bedford Close
Chiswick
London
W4 2UE
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed09 March 2001(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressElvin House
Stadium Way
Wembley
Middlesex
HA9 0DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
9 May 2003Application for striking-off (1 page)
26 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 October 2002Compulsory strike-off action has been discontinued (1 page)
1 October 2002Return made up to 26/01/02; full list of members (7 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002Registered office changed on 19/02/02 from: 77 south audley street london W1Y 5TA (1 page)
19 February 2002Director resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
7 December 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
21 March 2001Company name changed zymdale LIMITED\certificate issued on 21/03/01 (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
26 January 2001Incorporation (20 pages)