Company NameServille Consulting Services Limited
Company StatusDissolved
Company Number05259509
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameDouglas Malcolm Donnelly
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(6 days after company formation)
Appointment Duration4 years, 4 months (closed 10 March 2009)
RoleConsultant
Correspondence Address3 Belsize Avenue
Ealing
London
W13 9TF
Secretary NameAndrew James Donnelly
NationalityBritish
StatusClosed
Appointed01 October 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 10 March 2009)
RoleAccountant
Correspondence Address27 All Saints Drive
Beccles
Suffolk
NR34 9UP
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address3 Belsize Avenue
Ealing
London
W13 9TF
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
15 October 2008Application for striking-off (1 page)
2 September 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
21 May 2008Director's change of particulars / douglas donnelly / 30/10/2006 (1 page)
21 May 2008Registered office changed on 21/05/2008 from 48 eastwood street streatham london SW16 6PX (1 page)
14 November 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
19 September 2007Total exemption full accounts made up to 31 October 2005 (4 pages)
21 March 2007Director's particulars changed (1 page)
13 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Registered office changed on 30/10/06 from: castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
30 October 2006Secretary resigned (1 page)
16 May 2006Director's particulars changed (1 page)
13 February 2006Registered office changed on 13/02/06 from: 3RD floor abford house 15 wilton road victooria london SW1V 1LT (1 page)
10 February 2006Return made up to 14/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(6 pages)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
20 December 2005Registered office changed on 20/12/05 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
14 October 2004Incorporation (10 pages)