Company NameMyservet Limited
Company StatusDissolved
Company Number07463801
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameMy Servet Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Neil Pearce
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(1 day after company formation)
Appointment Duration5 years, 4 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sandgate Lane
London
SW18 3JP
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiterestaurantsforsale.co.uk
Email address[email protected]

Location

Registered Address8 Sandgate Lane
London
SW18 3JP
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

75 at £1Neil Pearce
75.00%
Ordinary
25 at £1Artificial Gold LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,181
Cash£107
Current Liabilities£8,288

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016Application to strike the company off the register (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 100
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 100
(3 pages)
13 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Mr Neil Pearce on 9 December 2010 (2 pages)
13 January 2012Director's details changed for Mr Neil Pearce on 9 December 2010 (2 pages)
13 January 2012Director's details changed for Mr Neil Pearce on 9 December 2010 (2 pages)
10 March 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
10 March 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
13 December 2010Change of name notice (1 page)
13 December 2010Company name changed my servet LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
13 December 2010Change of name notice (1 page)
13 December 2010Company name changed my servet LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
10 December 2010Registered office address changed from 898 Garratt Lane London SW17 0NB United Kingdom on 10 December 2010 (1 page)
10 December 2010Appointment of Mr Neil Pearce as a director (2 pages)
10 December 2010Registered office address changed from 898 Garratt Lane London SW17 0NB United Kingdom on 10 December 2010 (1 page)
10 December 2010Appointment of Mr Neil Pearce as a director (2 pages)
9 December 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
9 December 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
8 December 2010Incorporation (22 pages)
8 December 2010Incorporation (22 pages)