Company NameServe Real Estate Limited
Company StatusDissolved
Company Number07442245
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sven David Gunnar Anving
Date of BirthFebruary 1982 (Born 42 years ago)
NationalitySwedish
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleReal Estate Banker
Country of ResidenceGermany
Correspondence Address4 Ossietzkystrasse
Frankfurt
605 98
Secretary NameMr Sven David Gunnar Anving
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Ossietzkystrasse
Frankfurt
605 98

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£134,905
Cash£35,949
Current Liabilities£17,380

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
4 April 2022Application to strike the company off the register (3 pages)
3 March 2022Confirmation statement made on 17 November 2021 with updates (4 pages)
21 April 2021Current accounting period extended from 30 November 2020 to 30 April 2021 (1 page)
4 January 2021Confirmation statement made on 17 November 2020 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 December 2019Change of details for Mr Sven David Gunnar Anving as a person with significant control on 1 December 2018 (2 pages)
19 December 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
17 December 2019Secretary's details changed for Mr Sven David Gunnar Anving on 17 December 2019 (1 page)
17 December 2019Director's details changed for Mr Sven David Gunnar Anving on 1 December 2018 (2 pages)
16 December 2019Director's details changed for Mr Sven David Gunnar Anving on 1 December 2018 (2 pages)
16 December 2019Change of details for Mr Sven David Gunnar Anving as a person with significant control on 1 December 2018 (2 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Confirmation statement made on 17 November 2018 with updates (4 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018Confirmation statement made on 17 November 2017 with updates (4 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
21 February 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 December 2011Registered office address changed from 39 Alma Road St Albans Hertfordshire AL1 3AT United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 39 Alma Road St Albans Hertfordshire AL1 3AT United Kingdom on 19 December 2011 (1 page)
19 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
17 November 2010Incorporation (23 pages)
17 November 2010Incorporation (23 pages)