Company NameBizzserv Fm Ltd
Company StatusDissolved
Company Number05028736
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Trevor Delbridge
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(5 days after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Trees
Roundwood Lane
Lindfield Haywards Heath
West Sussex
RH16 1SJ
Director NamePhilip Killingworth Hedges
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(5 days after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Doneraile Street
London
SW6 6EN
Director NameMr Christopher Crozier Jenkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(5 days after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker's Green Cottage
Wood End
Ardeley
Hertfordshire
SG2 7AZ
Director NameFelix Robert McCann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2004(5 days after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a 115 Marine Parade
Kemp Town
Brighton
East Sussex
BN2 1DD
Director NameMr Christopher Timothy Geoffrey John Phillip Paley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(5 days after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2007)
RoleSurrey
Country of ResidenceUnited Kingdom
Correspondence AddressDee Leap
11a Icehouse Wood Oast Road
Oxted
Surrey
RH8 9DN
Secretary NamePhilip Killingworth Hedges
NationalityBritish
StatusClosed
Appointed02 February 2004(5 days after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Doneraile Street
London
SW6 6EN
Director NameMr Michael Edward John Nelson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Redcliffe Road
London
SW10 9NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address65 Duke Street
London
W1K 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2007First Gazette notice for voluntary strike-off (1 page)
21 December 2006Application for striking-off (2 pages)
7 February 2006Return made up to 28/01/06; full list of members (9 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Director's particulars changed (1 page)
19 April 2005Director resigned (1 page)
16 February 2005Return made up to 28/01/05; full list of members (9 pages)
11 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
17 February 2004Ad 02/02/04--------- £ si [email protected]=1199 £ ic 2/1201 (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
28 January 2004Incorporation (18 pages)