London
EC4M 9AF
Secretary Name | Miss Fiona Perez |
---|---|
Status | Closed |
Appointed | 07 June 2017(12 years after company formation) |
Appointment Duration | 6 months, 1 week (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Luigi Del Basso |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmerstone House Hallingbury Place, Great Hallingbury Bishop's Stortford Hertfordshire CM22 7UE |
Secretary Name | Mr Franco Del Basso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 High Street Puckeridge Ware Hertfordshire SG11 1RX |
Director Name | Mr Robert Montague Johnson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 2014) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | The Corn Mill Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL |
Director Name | Mr Simon Philip Webster |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corn Mill Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL |
Director Name | Mr Keith James Willey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corn Mill Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL |
Director Name | Mr Ritzema Ryk Steytler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Corn Mill Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL |
Director Name | Mr Edward William Chandler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL |
Director Name | Mr Julian Grant Beresford Leigh |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL |
Director Name | Mr Jonathan Mark Bennett |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2016) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL |
Secretary Name | Mr Robert Grant Hoskin |
---|---|
Status | Resigned |
Appointed | 23 May 2014(9 years after company formation) |
Appointment Duration | 3 years (resigned 07 June 2017) |
Role | Company Director |
Correspondence Address | The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL |
Director Name | Mr Michael John Day |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL |
Director Name | Mr Franco Del Basso |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2017) |
Role | Head Of Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.servebase.com |
---|---|
Email address | [email protected] |
Telephone | 08442094370 |
Telephone region | Unknown |
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2017 | Application to strike the company off the register (3 pages) |
15 September 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Appointment of Mr Robert Grant Hoskin as a director on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Robert Grant Hoskin as a director on 7 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Michael John Day as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Franco Del Basso as a director on 7 June 2017 (1 page) |
8 June 2017 | Appointment of Miss Fiona Perez as a secretary on 7 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL to 3rd Floor One New Change London EC4M 9AF on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Franco Del Basso as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Robert Grant Hoskin as a secretary on 7 June 2017 (1 page) |
8 June 2017 | Appointment of Miss Fiona Perez as a secretary on 7 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL to 3rd Floor One New Change London EC4M 9AF on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael John Day as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Robert Grant Hoskin as a secretary on 7 June 2017 (1 page) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
30 June 2016 | Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016 (1 page) |
4 May 2016 | Termination of appointment of Jonathan Bennett as a director on 30 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Jonathan Bennett as a director on 30 April 2016 (1 page) |
6 January 2016 | Appointment of Mr Franco Del Basso as a director on 5 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Michael John Day as a director on 5 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Michael John Day as a director on 5 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Franco Del Basso as a director on 5 January 2016 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Termination of appointment of Ritzema Ryk Steytler as a director on 30 September 2015 (1 page) |
17 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Termination of appointment of Ritzema Ryk Steytler as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Ritzema Ryk Steytler as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Ritzema Ryk Steytler as a director on 30 September 2015 (1 page) |
9 July 2015 | Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Edward William Chandler on 10 November 2014 (2 pages) |
8 June 2015 | Director's details changed for Mr Edward William Chandler on 10 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from The Corn Mill, Roydon Road Stanstead Abbotts Herts SG12 8XL to The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from The Corn Mill, Roydon Road Stanstead Abbotts Herts SG12 8XL to The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL on 21 November 2014 (1 page) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 August 2014 | Director's details changed for Mr Edward William Chandler on 23 May 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Edward William Chandler on 23 May 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
20 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 June 2014 | Appointment of Mr Robert Grant Hoskin as a secretary (2 pages) |
20 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 June 2014 | Appointment of Mr Robert Grant Hoskin as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Keith Willey as a director (1 page) |
12 June 2014 | Appointment of Mr Edward Chandler as a director (2 pages) |
12 June 2014 | Termination of appointment of Robert Johnson as a director (1 page) |
12 June 2014 | Appointment of Mr Julian Grant Beresford Leigh as a director (2 pages) |
12 June 2014 | Appointment of Mr Jonathan Bennett as a director (2 pages) |
12 June 2014 | Termination of appointment of Simon Webster as a director (1 page) |
12 June 2014 | Termination of appointment of Keith Willey as a director (1 page) |
12 June 2014 | Appointment of Mr Julian Grant Beresford Leigh as a director (2 pages) |
12 June 2014 | Termination of appointment of Simon Webster as a director (1 page) |
12 June 2014 | Appointment of Mr Jonathan Bennett as a director (2 pages) |
12 June 2014 | Appointment of Mr Edward Chandler as a director (2 pages) |
12 June 2014 | Termination of appointment of Robert Johnson as a director (1 page) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Mr Ritzema Ryk Steytler on 31 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Keith James Willey on 31 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Robert Montague Johnson on 31 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Simon Philip Webster on 31 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Simon Philip Webster on 31 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Keith James Willey on 31 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Robert Montague Johnson on 31 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Ritzema Ryk Steytler on 31 August 2012 (2 pages) |
1 June 2012 | Appointment of Robert Montague Johnson as a director (2 pages) |
1 June 2012 | Appointment of Robert Montague Johnson as a director (2 pages) |
31 May 2012 | Appointment of Mr Simon Philip Webster as a director (2 pages) |
31 May 2012 | Appointment of Mr Keith James Willey as a director (2 pages) |
31 May 2012 | Appointment of Mr Keith James Willey as a director (2 pages) |
31 May 2012 | Appointment of Mr Simon Philip Webster as a director (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 June 2011 | Termination of appointment of Luigi Del Basso as a director (1 page) |
6 June 2011 | Appointment of Mr Ritzema Ryk Steytler as a director (2 pages) |
6 June 2011 | Termination of appointment of Franco Del Basso as a secretary (1 page) |
6 June 2011 | Termination of appointment of Franco Del Basso as a secretary (1 page) |
6 June 2011 | Termination of appointment of Luigi Del Basso as a director (1 page) |
6 June 2011 | Appointment of Mr Ritzema Ryk Steytler as a director (2 pages) |
27 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2010 (16 pages) |
27 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2010 (16 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders
|
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders
|
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members
|
15 June 2006 | Return made up to 24/05/06; full list of members
|
31 May 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
2 August 2005 | Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
2 August 2005 | Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (15 pages) |
24 May 2005 | Incorporation (15 pages) |