Company NameClaimsserve Limited
Company StatusDissolved
Company Number07080211
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Simon John Kemp
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2019(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 04 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2009(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered Address28 Woronzow Road
London
NW8 6QE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

1 at £1Clyde Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
10 October 2021Application to strike the company off the register (1 page)
10 October 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
9 November 2020Confirmation statement made on 3 November 2020 with updates (3 pages)
3 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
12 June 2019Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 28 Woronzow Road London NW8 6QE on 12 June 2019 (1 page)
12 June 2019Termination of appointment of Clyde Secretaries Limited as a secretary on 12 June 2019 (1 page)
12 June 2019Termination of appointment of Christopher William Duffy as a director on 12 June 2019 (1 page)
12 June 2019Appointment of Mr Simon John Kemp as a director on 12 June 2019 (2 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
19 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
16 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
22 September 2011Registered office address changed from 51 Eastcheap London EC3M 1JP England on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 51 Eastcheap London EC3M 1JP England on 22 September 2011 (1 page)
24 August 2011Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)