Company NameService Town Limited
Company StatusDissolved
Company Number05152654
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMs Marigold Robins
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(6 years after company formation)
Appointment Duration10 years, 9 months (closed 23 March 2021)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address211 Hammersmith Grove 211 Hammersmith Grove
London
W6 0NP
Secretary NameDr Elizabeth Marigold Robins
StatusClosed
Appointed19 October 2015(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address211 Hammersmith Grove
London
W6 0NP
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NamePeter Lowell
NationalityBritish
StatusResigned
Appointed23 January 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 October 2015)
RoleCompany Director
Correspondence Address15 Dolphin Court
Hove Street
Hove
East Sussex
BN3 2DN
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Director NameCorema Limited (Corporation)
StatusResigned
Appointed23 January 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2011)
Correspondence Address7 Caldbeck Road
Croft Business Park
Bromborough
CH62 3PL
Wales

Location

Registered Address211 Hammersmith Grove 211 Hammersmith Grove
London
W6 0NP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Appointment of Dr. Elizabeth Marigold Robins as a secretary on 19 October 2015 (2 pages)
5 October 2016Appointment of Dr. Elizabeth Marigold Robins as a secretary on 19 October 2015 (2 pages)
5 October 2016Termination of appointment of Peter Lowell as a secretary on 19 October 2015 (2 pages)
5 October 2016Termination of appointment of Peter Lowell as a secretary on 19 October 2015 (2 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
(6 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
(6 pages)
7 July 2016Registered office address changed from C/O Peter Lowell 15 Dolphin Court Hove Street Hove East Sussex BN3 2DN to 211 Hammersmith Grove 211 Hammersmith Grove London W6 0NP on 7 July 2016 (1 page)
7 July 2016Registered office address changed from C/O Peter Lowell 15 Dolphin Court Hove Street Hove East Sussex BN3 2DN to 211 Hammersmith Grove 211 Hammersmith Grove London W6 0NP on 7 July 2016 (1 page)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5
(4 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5
(4 pages)
3 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
(4 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 September 2011Termination of appointment of Corema Limited as a director (1 page)
15 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 September 2011Termination of appointment of Corema Limited as a director (1 page)
15 September 2011Registered office address changed from Factory, 7 Caldbeck Road Croft Business Park Bromborough Cheshire CH62 3PL on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Factory, 7 Caldbeck Road Croft Business Park Bromborough Cheshire CH62 3PL on 15 September 2011 (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 October 2010Appointment of Ms Marigold Robins as a director (2 pages)
6 October 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
6 October 2010Appointment of Dr Marigold Robins as a director (2 pages)
6 October 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
6 October 2010Appointment of Ms Marigold Robins as a director (2 pages)
6 October 2010Director's details changed for Corema Limited on 14 June 2010 (2 pages)
6 October 2010Director's details changed for Corema Limited on 14 June 2010 (2 pages)
6 October 2010Appointment of Dr Marigold Robins as a director (2 pages)
1 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 July 2009Return made up to 14/06/09; full list of members (3 pages)
23 July 2009Return made up to 14/06/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 September 2008Return made up to 14/06/08; full list of members (3 pages)
4 September 2008Return made up to 14/06/08; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 July 2007Return made up to 14/06/07; full list of members (2 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Registered office changed on 17/07/07 from: 7TH floor 100 old hall street, liverpool, L3 9TD (1 page)
17 July 2007Registered office changed on 17/07/07 from: 7TH floor 100 old hall street, liverpool, L3 9TD (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Return made up to 14/06/07; full list of members (2 pages)
17 July 2007Location of debenture register (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 October 2006Return made up to 14/06/06; full list of members (2 pages)
24 October 2006Return made up to 14/06/06; full list of members (2 pages)
31 January 2006Compulsory strike-off action has been discontinued (1 page)
31 January 2006Compulsory strike-off action has been discontinued (1 page)
30 January 2006Registered office changed on 30/01/06 from: c/o north west registration, services 9 abbey square, chester, cheshire CH1 2HU (1 page)
30 January 2006Ad 23/01/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Registered office changed on 30/01/06 from: c/o north west registration, services 9 abbey square, chester, cheshire CH1 2HU (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Return made up to 14/06/05; full list of members; amend (6 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Ad 23/01/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
30 January 2006Return made up to 14/06/05; full list of members; amend (6 pages)
30 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
30 January 2006Director resigned (1 page)
5 December 2005Return made up to 14/06/05; full list of members (6 pages)
5 December 2005Return made up to 14/06/05; full list of members (6 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2004Incorporation (12 pages)
14 June 2004Incorporation (12 pages)