Great Amwell
Ware
Hertfordshire
SG12 9RN
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2009(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr Andrew Mark Victor Church |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 11 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 The Elms Hertford SG13 7UX |
Director Name | Mr Darren Jonathan Browne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caversham Grange The Warren Caversham Berkshire RG4 7TQ |
Secretary Name | Mr Andrew Edward Brundle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 St Margarets Avenue Sutton Surrey SM3 9TX |
Director Name | Mr Miles Grant Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 The Avenue West Wickham Kent BR4 0EF |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 41 Whitcomb Street London WC2H 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Servoca PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
20 February 2010 | Appointment of Andrew Mark Victor Church as a director (2 pages) |
20 February 2010 | Appointment of Andrew Mark Victor Church as a director (2 pages) |
20 February 2010 | Termination of appointment of Miles Davis as a director (1 page) |
20 February 2010 | Termination of appointment of Miles Davis as a director (1 page) |
27 July 2009 | Accounts made up to 30 September 2008 (6 pages) |
27 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
17 April 2009 | Director appointed mr miles grant davis (1 page) |
17 April 2009 | Director appointed mr miles grant davis (1 page) |
6 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
23 March 2009 | Appointment Terminated Secretary andrew brundle (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Secretary appointed mr stephen robert shipley (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Secretary appointed mr stephen robert shipley (1 page) |
23 March 2009 | Appointment terminated secretary andrew brundle (1 page) |
27 January 2009 | Company name changed servoca custodial services LIMITED\certificate issued on 27/01/09 (3 pages) |
27 January 2009 | Company name changed servoca custodial services LIMITED\certificate issued on 27/01/09 (3 pages) |
16 December 2008 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
16 December 2008 | Appointment Terminated Director darren browne (1 page) |
16 December 2008 | Appointment terminated director darren browne (1 page) |
16 December 2008 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
16 April 2008 | Director appointed glenn swaby (2 pages) |
16 April 2008 | Director appointed glenn swaby (2 pages) |
16 April 2008 | Director appointed darren jonathan browne (3 pages) |
16 April 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
16 April 2008 | Appointment terminated director aci directors LIMITED (1 page) |
16 April 2008 | Secretary appointed andrew edward brundle (2 pages) |
16 April 2008 | Director appointed darren jonathan browne (3 pages) |
16 April 2008 | Appointment Terminated Director aci directors LIMITED (1 page) |
16 April 2008 | Secretary appointed andrew edward brundle (2 pages) |
16 April 2008 | Appointment Terminated Secretary aci secretaries LIMITED (1 page) |
25 February 2008 | Incorporation (12 pages) |
25 February 2008 | Incorporation (12 pages) |