Company NameTier Services Limited
Company StatusDissolved
Company Number05805814
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 11 months ago)
Dissolution Date20 January 2015 (9 years, 2 months ago)
Previous NameShiftbase Limited

Business Activity

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

Directors

Director NameDaniele Yehudi Rudich
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed19 August 2009(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 20 January 2015)
RoleAccountant
Country of ResidenceGibraltar
Correspondence Address16 Trafalgar House
Gibraltar
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Leo Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 20 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameIan Paul Felice
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 20 January 2015)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address237 Main Street
Gibraltar
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusClosed
Appointed14 June 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 20 January 2015)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2009)
RoleLawyer
Country of ResidenceGibraltar
Correspondence Address1b Bishop Rapallo's Ramp
Gibraltar
Director NameMr Christopher George White
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2009)
RoleBarrister
Country of ResidenceGibraltar
Correspondence Address9/4 Naval Hospital Hill
Gibraltar
Foreign
Director NameDesmond Roger Reoch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2012)
RoleManagement Consultant
Country of ResidenceGibraltar
Correspondence Address19/4 Gardiners Road
Gibraltar
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed14 June 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2009)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address5 Wigmore Street
London
W1U 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1F & C Reit Asset Management Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£694,173
Net Worth£234,648
Cash£221
Current Liabilities£570,678

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Aud res sect 519 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
20 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(8 pages)
20 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(8 pages)
20 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(8 pages)
26 June 2014Full accounts made up to 31 December 2013 (13 pages)
26 June 2014Full accounts made up to 31 December 2013 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
9 January 2013Appointment of Ian Paul Felice as a director on 6 December 2012 (3 pages)
9 January 2013Appointment of Ian Paul Felice as a director on 6 December 2012 (3 pages)
9 January 2013Appointment of Ian Paul Felice as a director on 6 December 2012 (3 pages)
9 January 2013Termination of appointment of Desmond Roger Reoch as a director on 6 December 2012 (2 pages)
9 January 2013Termination of appointment of Desmond Roger Reoch as a director on 6 December 2012 (2 pages)
9 January 2013Termination of appointment of Desmond Roger Reoch as a director on 6 December 2012 (2 pages)
26 July 2012Full accounts made up to 31 December 2011 (13 pages)
26 July 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Annual return made up to 4 May 2012 (6 pages)
14 June 2012Annual return made up to 4 May 2012 (6 pages)
14 June 2012Annual return made up to 4 May 2012 (6 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
24 May 2011Annual return made up to 4 May 2011 (8 pages)
24 May 2011Annual return made up to 4 May 2011 (8 pages)
24 May 2011Annual return made up to 4 May 2011 (8 pages)
15 July 2010Full accounts made up to 31 December 2009 (14 pages)
15 July 2010Full accounts made up to 31 December 2009 (14 pages)
5 July 2010Director's details changed for Daniele Yehudi Rudich on 4 May 2010 (2 pages)
5 July 2010Director's details changed for Daniele Yehudi Rudich on 4 May 2010 (2 pages)
5 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
5 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page)
5 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page)
5 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Daniele Yehudi Rudich on 4 May 2010 (2 pages)
5 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page)
5 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
8 January 2010Termination of appointment of Reit(Corporate Directors) Limited as a director (2 pages)
8 January 2010Appointment of Ivor Smith as a director (3 pages)
8 January 2010Appointment of Nick Criticos as a director (3 pages)
8 January 2010Appointment of Leo Noe as a director (3 pages)
8 January 2010Appointment of Ivor Smith as a director (3 pages)
8 January 2010Appointment of Nick Criticos as a director (3 pages)
8 January 2010Termination of appointment of Reit(Corporate Directors) Limited as a director (2 pages)
8 January 2010Appointment of Leo Noe as a director (3 pages)
26 October 2009Full accounts made up to 31 December 2008 (16 pages)
26 October 2009Full accounts made up to 31 December 2008 (16 pages)
24 September 2009Director appointed desmond roger reoch (2 pages)
24 September 2009Appointment terminated director christopher white (1 page)
24 September 2009Appointment terminated director maurice benady (1 page)
24 September 2009Director appointed daniele yehudi rudich (2 pages)
24 September 2009Appointment terminated director maurice benady (1 page)
24 September 2009Director appointed desmond roger reoch (2 pages)
24 September 2009Director appointed daniele yehudi rudich (2 pages)
24 September 2009Appointment terminated director christopher white (1 page)
16 June 2009Return made up to 04/05/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Return made up to 04/05/09; full list of members (4 pages)
16 June 2009Location of debenture register (1 page)
21 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 October 2008Auditor's resignation (1 page)
1 October 2008Auditor's resignation (1 page)
3 September 2008Return made up to 04/05/08; full list of members (4 pages)
3 September 2008Return made up to 04/05/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2008 (7 pages)
15 January 2008 (7 pages)
13 June 2007Return made up to 04/05/07; full list of members (2 pages)
13 June 2007Return made up to 04/05/07; full list of members (2 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (3 pages)
13 July 2006New director appointed (6 pages)
13 July 2006New director appointed (6 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
13 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
13 July 2006New secretary appointed (2 pages)
23 June 2006Registered office changed on 23/06/06 from: c/0 reit asset management co 5 wigmore street london W1U 1PB (1 page)
23 June 2006Company name changed shiftbase LIMITED\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed shiftbase LIMITED\certificate issued on 23/06/06 (2 pages)
23 June 2006Registered office changed on 23/06/06 from: c/0 reit asset management co 5 wigmore street london W1U 1PB (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
4 May 2006Incorporation (16 pages)
4 May 2006Incorporation (16 pages)