Company NameServotest Systems Limited
Company StatusDissolved
Company Number04404774
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Joseph Power
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleEngineer
Correspondence Address199 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BN
Secretary NameMr Brian David Ferris
NationalityBritish
StatusClosed
Appointed30 December 2002(9 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 14 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Armdale Road
Woking
Surrey
GU21 3LB
Director NameLitang Gao
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2011)
RoleEngineer
Correspondence Address48500 Amber Lane D2
Shelby Twp
Michigan 48315
United States
Director NameMr Ian David Haddock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Croftwell
Harpenden
Hertfordshire
AL5 1JG
Director NameYanshen Zhang
Date of BirthNovember 1971 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed10 November 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2011)
RoleEngineer
Country of ResidenceChina
Correspondence AddressC505 Hua Peng Mansions
3rd Ring Road
Beijing
100020
Foreign
Director NameMr Keith Warren Cunningham
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleAccountant
Correspondence Address261 Singlewell Road
Gravesend
Kent
DA11 7RN
Secretary NameLavinia Mary Anne Bunyan
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchview
The Street Thakeham
Pulborough
West Sussex
RH20 3EP
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£322,859
Cash£15,880
Current Liabilities£1,372,533

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 June 2011Final Gazette dissolved following liquidation (1 page)
14 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 February 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 13 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 13 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 13 January 2010 (5 pages)
14 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
14 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
21 July 2008Administrator's progress report to 19 June 2008 (7 pages)
21 July 2008Administrator's progress report to 19 June 2008 (7 pages)
28 March 2008Notice of extension of period of Administration (1 page)
28 March 2008Notice of extension of period of Administration (1 page)
23 January 2008Administrator's progress report (8 pages)
23 January 2008Administrator's progress report (8 pages)
25 September 2007Result of meeting of creditors (2 pages)
25 September 2007Result of meeting of creditors (2 pages)
22 August 2007Statement of affairs (12 pages)
22 August 2007Statement of affairs (12 pages)
20 August 2007Statement of administrator's proposal (26 pages)
20 August 2007Statement of administrator's proposal (26 pages)
2 July 2007Registered office changed on 02/07/07 from: 245 buckingham avenue slough berks SL1 4PJ (1 page)
2 July 2007Registered office changed on 02/07/07 from: 245 buckingham avenue slough berks SL1 4PJ (1 page)
27 June 2007Appointment of an administrator (1 page)
27 June 2007Appointment of an administrator (1 page)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
2 February 2007Registered office changed on 02/02/07 from: 610 river gardens feltham middlesex TW14 0RD (1 page)
2 February 2007Registered office changed on 02/02/07 from: 610 river gardens feltham middlesex TW14 0RD (1 page)
30 January 2007Particulars of mortgage/charge (5 pages)
30 January 2007Particulars of mortgage/charge (5 pages)
5 December 2006Ad 24/07/06--------- £ si 200@1=200 £ ic 1800/2000 (1 page)
5 December 2006Ad 24/07/06--------- £ si 200@1=200 £ ic 1800/2000 (1 page)
13 October 2006Particulars of mortgage/charge (5 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 April 2006Return made up to 27/03/06; full list of members (3 pages)
5 April 2006Return made up to 27/03/06; full list of members (3 pages)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 June 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
13 June 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
26 April 2005Return made up to 27/03/05; full list of members (7 pages)
26 April 2005Return made up to 27/03/05; full list of members (7 pages)
29 July 2004Particulars of mortgage/charge (5 pages)
29 July 2004Particulars of mortgage/charge (5 pages)
12 May 2004Registered office changed on 12/05/04 from: 10 orange street haymarket london WC2H 7DQ (1 page)
12 May 2004Registered office changed on 12/05/04 from: 10 orange street haymarket london WC2H 7DQ (1 page)
20 April 2004Return made up to 27/03/04; full list of members (7 pages)
20 April 2004Return made up to 27/03/04; full list of members (7 pages)
22 March 2004Full accounts made up to 30 June 2003 (17 pages)
22 March 2004Accounts made up to 30 June 2003 (17 pages)
9 March 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
9 March 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
9 May 2003Return made up to 27/03/03; full list of members (6 pages)
9 May 2003Return made up to 27/03/03; full list of members (6 pages)
24 March 2003Particulars of mortgage/charge (4 pages)
24 March 2003Particulars of mortgage/charge (4 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
2 December 2002Ad 26/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 December 2002Ad 26/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: c/o servotest LIMITED river gardens north feltham trading estate feltham middlesex TW14 0RD (1 page)
19 April 2002Registered office changed on 19/04/02 from: c/o servotest LIMITED river gardens north feltham trading estate feltham middlesex TW14 0RD (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
27 March 2002Incorporation (16 pages)