Company NameA.S. Servicing Limited
Company StatusDissolved
Company Number07118858
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date4 August 2015 (8 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 Craig Bell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(1 week after company formation)
Appointment Duration5 years, 6 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
Director NameMr Saul Gideon Conway
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(1 week after company formation)
Appointment Duration5 years, 6 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
Director NameMr James Edward Gallimore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(1 week after company formation)
Appointment Duration5 years, 6 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
Director NameMr Alexander James Levinger
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressBeaumont House 47 Mount Pleasant
London
WC1X 0AE
Director NameBb Directorship Services Limited (Corporation)
StatusResigned
Appointed07 January 2010(same day as company formation)
Correspondence AddressBeaumont House 47 Mount Pleasant
London
WC1X 0AE
Secretary NameBb Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 January 2010(same day as company formation)
Correspondence AddressBeaumont House 47 Mount Pleasant
London
WC1X 0AE

Location

Registered AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,608
Current Liabilities£7,640

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Registered office address changed from 5Th Floor High Holborn House High Holborn London WC1V 6RB United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 5Th Floor High Holborn House High Holborn London WC1V 6RB United Kingdom on 28 February 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Director's details changed for Mr Saul Conway on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Saul Conway on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Craig Bell on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Craig Bell on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Saul Conway on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Craig Bell on 6 September 2012 (2 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
4 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Registered office address changed from C/O Atlantic Swiss Fc Llp 52-54 High Holborn London WC1V 6RB on 22 March 2011 (1 page)
22 March 2011Registered office address changed from C/O Atlantic Swiss Fc Llp 52-54 High Holborn London WC1V 6RB on 22 March 2011 (1 page)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
15 January 2010Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 15 January 2010 (1 page)
15 January 2010Appointment of Mr Craig Bell as a director (2 pages)
15 January 2010Appointment of Mr James Gallimore as a director (2 pages)
15 January 2010Appointment of Mr James Gallimore as a director (2 pages)
15 January 2010Appointment of Mr Saul Conway as a director (2 pages)
15 January 2010Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 15 January 2010 (1 page)
15 January 2010Appointment of Mr Craig Bell as a director (2 pages)
15 January 2010Appointment of Mr Saul Conway as a director (2 pages)
14 January 2010Termination of appointment of Alex Levinger as a director (1 page)
14 January 2010Termination of appointment of Bb Secretarial Services Limited as a secretary (1 page)
14 January 2010Termination of appointment of Bb Directorship Services Limited as a director (1 page)
14 January 2010Termination of appointment of Bb Secretarial Services Limited as a secretary (1 page)
14 January 2010Termination of appointment of Bb Directorship Services Limited as a director (1 page)
14 January 2010Termination of appointment of Alex Levinger as a director (1 page)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)