Company NameSelfserve (UK) Limited
Company StatusDissolved
Company Number06404226
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Peter Prideaux
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grove Road
Guildford
Surrey
GU1 2HP
Director NameMr Alexander St. John Coghlan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Newby Street
Ripon
North Yorkshire
HG4 1QH
Director NameWilliam Rupert Coldstream Clunie Cunningham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Brackenbury Road
Hammersmith
London
W6 0BG
Director NameMr Jonathan Mark Walters
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Turner Croft
Fradley
Staffordshire
WS13 8SA
Secretary NamePeter Kirby
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Brackenbury Road
London
W6 0BG
Director NameRobert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 03 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Clement Road
London
SW19 7RJ
Director NameMr Rian Stuart Taylor
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 May 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address27 Birkhouse Lane
Moldgreen
Huddersfield
West Yorkshire
HD5 8BE
Director NameMr Christopher James Rodgers
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 August 2010)
RoleIT Services
Country of ResidenceEngland
Correspondence Address5 Carrwood Park
Selby Road
Leeds
LS15 4LG
Director NameDr Richard Lawrence Hargreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford Mill House
Sandford Lane
Reading
Berkshire
RG5 4TD
Director NameMr Avron Marcus
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118c Brondesbury Road
London
NW6 6SB

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£327,307
Cash£77,646
Current Liabilities£201,758

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Final Gazette dissolved following liquidation (1 page)
16 May 2016Administrator's progress report to 5 May 2016 (14 pages)
16 May 2016Notice of move from Administration to Dissolution on 5 May 2016 (14 pages)
16 May 2016Administrator's progress report to 5 May 2016 (14 pages)
16 May 2016Notice of move from Administration to Dissolution on 5 May 2016 (14 pages)
8 December 2015Administrator's progress report to 6 November 2015 (15 pages)
8 December 2015Administrator's progress report to 6 November 2015 (15 pages)
18 November 2015Notice of resignation of an administrator (1 page)
18 November 2015Notice of resignation of an administrator (1 page)
3 November 2015Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
9 July 2015Notice of deemed approval of proposals (2 pages)
9 July 2015Notice of deemed approval of proposals (2 pages)
26 June 2015Statement of administrator's proposal (28 pages)
26 June 2015Statement of administrator's proposal (28 pages)
19 June 2015Statement of affairs with form 2.14B (10 pages)
19 June 2015Statement of affairs with form 2.14B (10 pages)
20 May 2015Registered office address changed from 5 Carrwood Park Selby Road Leeds LS15 4LG to One America Square Crosswall London EC3N 2LB on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from 5 Carrwood Park Selby Road Leeds LS15 4LG to One America Square Crosswall London EC3N 2LB on 20 May 2015 (2 pages)
19 May 2015Appointment of an administrator (1 page)
19 May 2015Appointment of an administrator (1 page)
10 November 2014Termination of appointment of Avron Marcus as a director on 25 February 2014 (1 page)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(4 pages)
10 November 2014Termination of appointment of Avron Marcus as a director on 25 February 2014 (1 page)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(5 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Director's details changed for Mr Avron Marcus on 17 August 2011 (2 pages)
13 December 2011Director's details changed for Mr Avron Marcus on 17 August 2011 (2 pages)
13 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Appointment of Mr Avron Marcus as a director (2 pages)
28 March 2011Appointment of Mr Jon Prideaux as a director (2 pages)
28 March 2011Appointment of Mr Alex Coghlan as a director (2 pages)
28 March 2011Termination of appointment of Richard Hargreaves as a director (1 page)
28 March 2011Appointment of Mr Jon Prideaux as a director (2 pages)
28 March 2011Appointment of Mr Alex Coghlan as a director (2 pages)
28 March 2011Termination of appointment of Richard Hargreaves as a director (1 page)
28 March 2011Appointment of Mr Avron Marcus as a director (2 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
27 August 2010Termination of appointment of Christopher Rodgers as a director (2 pages)
27 August 2010Termination of appointment of Christopher Rodgers as a director (2 pages)
28 January 2010Director's details changed for Christopher James Rodgers on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Christopher James Rodgers on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Christopher James Rodgers on 1 January 2010 (2 pages)
13 November 2009Director's details changed for Mr Richard Lawrence Hargreaves on 19 October 2009 (2 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Richard Lawrence Hargreaves on 19 October 2009 (2 pages)
13 November 2009Director's details changed for Christopher James Rodgers on 19 October 2009 (2 pages)
13 November 2009Director's details changed for Christopher James Rodgers on 19 October 2009 (2 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 July 2009Director appointed richard lawrence hargreaves (3 pages)
28 July 2009Registered office changed on 28/07/2009 from no 6 mortec park york road leeds west yorkshire LS15 4TA (1 page)
28 July 2009Registered office changed on 28/07/2009 from no 6 mortec park york road leeds west yorkshire LS15 4TA (1 page)
28 July 2009Director appointed richard lawrence hargreaves (3 pages)
4 July 2009Appointment terminated director jonathan walters (1 page)
4 July 2009Appointment terminated director jonathan walters (1 page)
5 March 2009Return made up to 19/10/08; full list of members (6 pages)
5 March 2009Return made up to 19/10/08; full list of members (6 pages)
10 February 2009Location of debenture register (non legible) (2 pages)
10 February 2009Location of register of members (non legible) (1 page)
10 February 2009Location of register of members (non legible) (1 page)
10 February 2009Location of debenture register (non legible) (2 pages)
7 November 2008Appointment terminated director robert jeens (1 page)
7 November 2008Appointment terminated director robert jeens (1 page)
8 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
8 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
5 August 2008Director appointed christopher james rodgers (2 pages)
5 August 2008Director appointed christopher james rodgers (2 pages)
24 July 2008Appointment terminated director william cunningham (1 page)
24 July 2008Appointment terminated director william cunningham (1 page)
24 July 2008Appointment terminated secretary peter kirby (1 page)
24 July 2008Appointment terminated secretary peter kirby (1 page)
28 May 2008Appointment terminated director rian taylor (1 page)
28 May 2008Appointment terminated director rian taylor (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
12 November 2007Registered office changed on 12/11/07 from: 61 brackenbury road london W6 0BG (1 page)
12 November 2007Registered office changed on 12/11/07 from: 61 brackenbury road london W6 0BG (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
19 October 2007Incorporation (12 pages)
19 October 2007Incorporation (12 pages)