Company NameService Contractors Ltd
Company StatusDissolved
Company Number06973816
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Ian David Johnson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 18 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Brook Street
London
W1K 5DB
Director NameMr Adam Sammy
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Holland Road
London
W14 8HJ
Director NameSajjad Alsaidi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed10 August 2009(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 November 2009)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Holland Road
London
W14 8HJ
Director NameMr Asim Mohan Jasim
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Grove
Manchester
M14 6BF
Secretary NameMr Adam Sammy
NationalityBritish
StatusResigned
Appointed09 September 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Holland Road
London
W14 8HJ
Director NameMrs Simon Ivor Powell-Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Orton Enterprise Centre
Bakewell Road Orton Southgate
Peterborough
PE2 6XU

Contact

Websitewww.servicecontractors.co.uk/

Location

Registered Address42 Brook Street
London
W1K 5DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mr Adam Sammy
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,687
Cash£17,118
Current Liabilities£114,017

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013Termination of appointment of Adam Sammy as a secretary (1 page)
18 June 2013Termination of appointment of Adam Sammy as a secretary (1 page)
17 April 2013Termination of appointment of Asim Jasim as a director (1 page)
17 April 2013Termination of appointment of Asim Jasim as a director (1 page)
4 April 2013Registered office address changed from Regents House Business Centre 24-29 Nutford Place Marble Arch London W1H 5YN United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Regents House Business Centre 24-29 Nutford Place Marble Arch London W1H 5YN United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Regents House Business Centre 24-29 Nutford Place Marble Arch London W1H 5YN United Kingdom on 4 April 2013 (1 page)
13 March 2013Director's details changed for Mr Ian David Johnson on 30 January 2013 (2 pages)
13 March 2013Termination of appointment of Simon Powell-Smith as a director (1 page)
13 March 2013Termination of appointment of Simon Powell-Smith as a director (1 page)
13 March 2013Director's details changed for Mr Ian David Johnson on 30 January 2013 (2 pages)
22 February 2013Appointment of Mr Simon Ivor Powell-Smith as a director (2 pages)
22 February 2013Appointment of Mr Simon Ivor Powell-Smith as a director (2 pages)
31 December 2012Registered office address changed from Po Box W2 1DS 1St Floor 244 Edgeware Rd London W2 1DS United Kingdom on 31 December 2012 (1 page)
31 December 2012Registered office address changed from Po Box W2 1DS 1St Floor 244 Edgeware Rd London W2 1DS United Kingdom on 31 December 2012 (1 page)
27 December 2012Appointment of Mr Ian David Johnson as a director (2 pages)
27 December 2012Appointment of Mr Ian David Johnson as a director (2 pages)
27 December 2012Registered office address changed from Unit B8 Queensway Market 23-25 Queensway London W2 4QJ on 27 December 2012 (1 page)
27 December 2012Registered office address changed from Unit B8 Queensway Market 23-25 Queensway London W2 4QJ on 27 December 2012 (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 July 2012Director's details changed for Mr Asim Mohan Jasim on 16 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Asim Mohan Jasim on 16 July 2012 (2 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
21 September 2011Registered office address changed from 1 Floor 244 Edgware Road London United Kingdom W2 1DS United Kingdom on 21 September 2011 (2 pages)
21 September 2011Registered office address changed from 1 Floor 244 Edgware Road London United Kingdom W2 1DS United Kingdom on 21 September 2011 (2 pages)
19 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
18 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 July 2011Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
18 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 July 2011Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
14 July 2011Administrative restoration application (3 pages)
14 July 2011Administrative restoration application (3 pages)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
5 December 2009Termination of appointment of Sajjad Alsaidi as a director (2 pages)
5 December 2009Termination of appointment of Sajjad Alsaidi as a director (2 pages)
12 October 2009Appointment of Sajjad Alsaidi as a director (1 page)
12 October 2009Appointment of Sajjad Alsaidi as a director (1 page)
15 September 2009Appointment terminated director adam sammy (1 page)
15 September 2009Secretary appointed adam sammy (2 pages)
15 September 2009Secretary appointed adam sammy (2 pages)
15 September 2009Appointment terminated director adam sammy (1 page)
4 September 2009Director appointed mr asim mohan jasim (1 page)
4 September 2009Director appointed mr asim mohan jasim (1 page)
27 July 2009Incorporation (12 pages)
27 July 2009Incorporation (12 pages)