Company NameSanserv Ltd
Company StatusDissolved
Company Number06850920
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date6 August 2020 (3 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas Timothy Icke
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Lady Forsdyke Way
Epsom
Surrey
KT19 7LF
Secretary NameMrs Diane Elizabeth Icke
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address26 Willow Bank Road
Alderton
Tewkesbury
Gloucestershire
GL20 8NJ
Wales

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2013
Net Worth£14,665
Cash£34,621
Current Liabilities£25,803

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 August 2020Final Gazette dissolved following liquidation (1 page)
6 May 2020Return of final meeting in a members' voluntary winding up (8 pages)
3 September 2019Registered office address changed from C/O Sanserv Limited Flat 6 82 Mount Nod Road Streatham London SW16 2LJ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 3 September 2019 (2 pages)
2 September 2019Declaration of solvency (5 pages)
2 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-19
(1 page)
2 September 2019Appointment of a voluntary liquidator (3 pages)
23 May 2019Director's details changed for Mr Nicholas Timothy Icke on 7 May 2019 (2 pages)
23 May 2019Change of details for Mr Nicholas Timothy Icke as a person with significant control on 7 May 2019 (2 pages)
23 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
14 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Secretary's details changed for Mrs Diane Elizabeth Icke on 15 December 2015 (1 page)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Secretary's details changed for Mrs Diane Elizabeth Icke on 15 December 2015 (1 page)
29 March 2016Register inspection address has been changed from C/O Icke 12 Porter Road Evesham Worcestershire WR11 1YA England to C/O Icke 26 Willow Bank Road Alderton Tewkesbury Gloucestershire GL20 8NJ (1 page)
29 March 2016Register inspection address has been changed from C/O Icke 12 Porter Road Evesham Worcestershire WR11 1YA England to C/O Icke 26 Willow Bank Road Alderton Tewkesbury Gloucestershire GL20 8NJ (1 page)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
25 March 2013Register(s) moved to registered inspection location (1 page)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
25 March 2013Register(s) moved to registered inspection location (1 page)
23 March 2013Register inspection address has been changed (1 page)
23 March 2013Register inspection address has been changed (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 September 2012Secretary's details changed for Mrs Diane Elizabeth Icke on 1 September 2012 (2 pages)
14 September 2012Secretary's details changed for Mrs Diane Elizabeth Icke on 1 September 2012 (2 pages)
14 September 2012Secretary's details changed for Mrs Diane Elizabeth Icke on 1 September 2012 (2 pages)
28 March 2012Director's details changed for Mr Nicholas Timothy Icke on 18 March 2012 (2 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
28 March 2012Director's details changed for Mr Nicholas Timothy Icke on 18 March 2012 (2 pages)
27 March 2012Secretary's details changed for Mrs Diane Elizabeth Icke on 27 March 2012 (2 pages)
27 March 2012Secretary's details changed for Mrs Diane Elizabeth Icke on 27 March 2012 (2 pages)
25 November 2011Registered office address changed from 5 Holly Close Evesham Worcs WR11 1XU England on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 5 Holly Close Evesham Worcs WR11 1XU England on 25 November 2011 (1 page)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
10 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for Mr Nicholas Timothy Icke on 24 March 2010 (2 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Mrs Diane Elizabeth Icke on 2 October 2009 (1 page)
29 March 2010Secretary's details changed for Mrs Diane Elizabeth Icke on 2 October 2009 (1 page)
29 March 2010Director's details changed for Mr Nicholas Timothy Icke on 24 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mrs Diane Elizabeth Icke on 2 October 2009 (1 page)
26 March 2010Secretary's details changed for Mrs Diane Elizabeth Icke on 18 March 2009 (1 page)
26 March 2010Director's details changed for Mr Nicholas Icke on 18 March 2009 (1 page)
26 March 2010Director's details changed for Mr Nicholas Icke on 18 March 2009 (1 page)
26 March 2010Secretary's details changed for Mrs Diane Elizabeth Icke on 18 March 2009 (1 page)
18 March 2009Incorporation (11 pages)
18 March 2009Incorporation (11 pages)