Company NameEriservices Limited
Company StatusDissolved
Company Number05066208
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 months ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Kalate Raki
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(1 week, 1 day after company formation)
Appointment Duration14 years, 1 month (closed 08 May 2018)
RoleAdmin
Country of ResidenceEngland
Correspondence Address105 Strathyre Avenue
London
SW16 4RH
Secretary NameMiss Azeb Kidane
NationalityBritish
StatusClosed
Appointed16 March 2004(1 week, 1 day after company formation)
Appointment Duration14 years, 1 month (closed 08 May 2018)
RoleUnemployed
Correspondence Address105 Strathyre Avenue
London
SW16 4RH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address105 Strathyre Avenue
London
SW16 4RH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

99 at £1Kalate Raki
99.00%
Ordinary
1 at £1Azeb Kidane
1.00%
Ordinary

Financials

Year2014
Net Worth£3,625
Current Liabilities£7,270

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
6 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 April 2012Registered office address changed from 30 Woodland Road Thornton Heath Surrey CR7 7LP on 20 April 2012 (1 page)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 April 2012Director's details changed for Kalate Raki on 20 April 2012 (3 pages)
20 April 2012Secretary's details changed for Azeb Kidane on 20 April 2012 (2 pages)
20 April 2012Registered office address changed from 105 Strathyre Avenue London SW16 4RH England on 20 April 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Kalate Raki on 8 March 2010 (2 pages)
11 June 2010Director's details changed for Kalate Raki on 8 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Return made up to 08/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 08/03/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Return made up to 30/04/07; full list of members (2 pages)
31 January 2008Location of register of members (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Return made up to 30/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
19 May 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 September 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004Registered office changed on 20/04/04 from: 15 quadrant road thornton heath surrey CR7 7DB (1 page)
16 March 2004New director appointed (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (13 pages)