Company NameNew Servco Ltd
Company StatusDissolved
Company Number07179035
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge
New Cavendish Street
London
Greater London
W1G 9UG
Director NameMr Nigel Jeremy Cloudesley Govett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(12 months after company formation)
Appointment Duration7 years, 2 months (closed 01 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Kingsley Lodge
New Cavendish Street
London
Greater London
W1G 9UG
Secretary NameMichelle Thomas
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Cromer Road
New Barnet
Barnet
Hertfordshire
EN5 5HT

Location

Registered AddressFlat 11 Kingsley Lodge
New Cavendish Street
London
Greater London
W1G 9UG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.7k at £0.01Parentpay (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£130
Cash£130

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Application to strike the company off the register (3 pages)
11 January 2018Termination of appointment of Michelle Thomas as a secretary on 11 January 2018 (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 106.91
(4 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 106.91
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Second filing of AR01 previously delivered to Companies House made up to 4 March 2015 (16 pages)
27 October 2015Second filing of AR01 previously delivered to Companies House made up to 4 March 2015 (16 pages)
27 October 2015Second filing of AR01 previously delivered to Companies House made up to 4 March 2015 (16 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 106.91
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 106.91

Statement of capital on 2015-10-27
  • GBP 106.91
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2015
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 106.91

Statement of capital on 2015-10-27
  • GBP 106.91
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2015
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 106.91

Statement of capital on 2015-10-27
  • GBP 106.91
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2015
(6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 123.29
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 123.29
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 123.29
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 April 2011Appointment of Mr Nigel Jeremy Cloudesley Govett as a director (2 pages)
4 April 2011Appointment of Mr Nigel Jeremy Cloudesley Govett as a director (2 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 March 2010Incorporation (35 pages)
4 March 2010Incorporation (35 pages)