Company NameServebase Limited
Company StatusDissolved
Company Number05461450
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Grant Hoskin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2017(12 years after company formation)
Appointment Duration6 months, 1 week (closed 12 December 2017)
RoleGroup Head Of Legal, Compliance & Secretariat
Country of ResidenceGibraltar
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMiss Fiona Perez
StatusClosed
Appointed07 June 2017(12 years after company formation)
Appointment Duration6 months, 1 week (closed 12 December 2017)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Luigi Del Basso
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmerstone House
Hallingbury Place, Great Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7UE
Secretary NameMr Franco Del Basso
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RX
Director NameMr Robert Montague Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2011(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 May 2014)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence AddressThe Corn Mill Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Simon Philip Webster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Mill Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Keith James Willey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Mill Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Ritzema Ryk Steytler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Corn Mill Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Edward William Chandler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Corn Mill 1 Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Julian Grant Beresford Leigh
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Corn Mill 1 Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Jonathan Mark Bennett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2016)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressThe Corn Mill 1 Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Secretary NameMr Robert Grant Hoskin
StatusResigned
Appointed23 May 2014(9 years after company formation)
Appointment Duration3 years (resigned 07 June 2017)
RoleCompany Director
Correspondence AddressThe Corn Mill 1 Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Michael John Day
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Mill 1 Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Franco Del Basso
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2017)
RoleHead Of Hospitality
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Mill 1 Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.servebase.com
Email address[email protected]
Telephone08442094370
Telephone regionUnknown

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
15 September 2017Application to strike the company off the register (3 pages)
15 September 2017Application to strike the company off the register (3 pages)
12 June 2017Appointment of Mr Robert Grant Hoskin as a director on 7 June 2017 (2 pages)
12 June 2017Appointment of Mr Robert Grant Hoskin as a director on 7 June 2017 (2 pages)
8 June 2017Termination of appointment of Michael John Day as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Franco Del Basso as a director on 7 June 2017 (1 page)
8 June 2017Appointment of Miss Fiona Perez as a secretary on 7 June 2017 (2 pages)
8 June 2017Registered 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 2017Termination of appointment of Franco Del Basso as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Robert Grant Hoskin as a secretary on 7 June 2017 (1 page)
8 June 2017Appointment of Miss Fiona Perez as a secretary on 7 June 2017 (2 pages)
8 June 2017Registered 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 2017Termination of appointment of Michael John Day as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Robert Grant Hoskin as a secretary on 7 June 2017 (1 page)
4 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
30 June 2016Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016 (1 page)
4 May 2016Termination of appointment of Jonathan Bennett as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Jonathan Bennett as a director on 30 April 2016 (1 page)
6 January 2016Appointment of Mr Franco Del Basso as a director on 5 January 2016 (2 pages)
6 January 2016Appointment of Mr Michael John Day as a director on 5 January 2016 (2 pages)
6 January 2016Appointment of Mr Michael John Day as a director on 5 January 2016 (2 pages)
6 January 2016Appointment of Mr Franco Del Basso as a director on 5 January 2016 (2 pages)
18 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Termination of appointment of Ritzema Ryk Steytler as a director on 30 September 2015 (1 page)
17 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Termination of appointment of Ritzema Ryk Steytler as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Ritzema Ryk Steytler as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Ritzema Ryk Steytler as a director on 30 September 2015 (1 page)
9 July 2015Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page)
9 July 2015Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page)
9 July 2015Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page)
8 June 2015Director's details changed for Mr Edward William Chandler on 10 November 2014 (2 pages)
8 June 2015Director's details changed for Mr Edward William Chandler on 10 November 2014 (2 pages)
21 November 2014Registered 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 2014Registered 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 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
4 August 2014Director's details changed for Mr Edward William Chandler on 23 May 2014 (2 pages)
4 August 2014Director's details changed for Mr Edward William Chandler on 23 May 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 June 2014Appointment of Mr Robert Grant Hoskin as a secretary (2 pages)
20 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 June 2014Appointment of Mr Robert Grant Hoskin as a secretary (2 pages)
12 June 2014Termination of appointment of Keith Willey as a director (1 page)
12 June 2014Appointment of Mr Edward Chandler as a director (2 pages)
12 June 2014Termination of appointment of Robert Johnson as a director (1 page)
12 June 2014Appointment of Mr Julian Grant Beresford Leigh as a director (2 pages)
12 June 2014Appointment of Mr Jonathan Bennett as a director (2 pages)
12 June 2014Termination of appointment of Simon Webster as a director (1 page)
12 June 2014Termination of appointment of Keith Willey as a director (1 page)
12 June 2014Appointment of Mr Julian Grant Beresford Leigh as a director (2 pages)
12 June 2014Termination of appointment of Simon Webster as a director (1 page)
12 June 2014Appointment of Mr Jonathan Bennett as a director (2 pages)
12 June 2014Appointment of Mr Edward Chandler as a director (2 pages)
12 June 2014Termination of appointment of Robert Johnson as a director (1 page)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
29 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Mr Ritzema Ryk Steytler on 31 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Keith James Willey on 31 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Robert Montague Johnson on 31 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Simon Philip Webster on 31 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Simon Philip Webster on 31 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Keith James Willey on 31 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Robert Montague Johnson on 31 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Ritzema Ryk Steytler on 31 August 2012 (2 pages)
1 June 2012Appointment of Robert Montague Johnson as a director (2 pages)
1 June 2012Appointment of Robert Montague Johnson as a director (2 pages)
31 May 2012Appointment of Mr Simon Philip Webster as a director (2 pages)
31 May 2012Appointment of Mr Keith James Willey as a director (2 pages)
31 May 2012Appointment of Mr Keith James Willey as a director (2 pages)
31 May 2012Appointment of Mr Simon Philip Webster as a director (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 June 2011Termination of appointment of Luigi Del Basso as a director (1 page)
6 June 2011Appointment of Mr Ritzema Ryk Steytler as a director (2 pages)
6 June 2011Termination of appointment of Franco Del Basso as a secretary (1 page)
6 June 2011Termination of appointment of Franco Del Basso as a secretary (1 page)
6 June 2011Termination of appointment of Luigi Del Basso as a director (1 page)
6 June 2011Appointment of Mr Ritzema Ryk Steytler as a director (2 pages)
27 May 2011Second filing of AR01 previously delivered to Companies House made up to 31 March 2010 (16 pages)
27 May 2011Second filing of AR01 previously delivered to Companies House made up to 31 March 2010 (16 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/05/2011
(5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/05/2011
(5 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
2 August 2005Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
2 August 2005Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
24 May 2005Incorporation (15 pages)
24 May 2005Incorporation (15 pages)