Company NameSvc2U Limited
Company StatusDissolved
Company Number08065711
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Nick Heller
Date of BirthDecember 1975 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Philipp Rogalla Von Bieberstein
Date of BirthDecember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lancaster Drive
Basement Flat
London
Grossbritannien
NW3 4EY
Director NameMrs Sherry Leigh Coutu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Janet Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(8 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Leyborne Park
Richmond
Surrey
TW9 3HA

Contact

Websitesvc2uk.com

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

400 at £0.01Nick Heller
33.33%
Ordinary
400 at £0.01Philipp Von Bieberstein
33.33%
Ordinary
400 at £0.01Sherry Coutu
33.33%
Ordinary

Financials

Year2014
Net Worth£12
Cash£34,609
Current Liabilities£67,800

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
11 October 2019Termination of appointment of Sherry Leigh Coutu as a director on 27 September 2019 (1 page)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 11 May 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 11 May 2017 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12.02
(5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12.02
(5 pages)
11 November 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 12.02
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 12.02
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 12
(5 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 12
(5 pages)
20 May 2015Registered office address changed from 68 Leyborne Park Richmond Surrey TW9 3HA to 22 Chancery Lane London WC2A 1LS on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Janet Coyle as a director on 31 March 2015 (2 pages)
20 May 2015Registered office address changed from 68 Leyborne Park Richmond Surrey TW9 3HA to 22 Chancery Lane London WC2A 1LS on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Janet Coyle as a director on 31 March 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12
(6 pages)
16 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12
(6 pages)
24 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
24 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
10 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Appointment of Ms Janet Coyle as a director (2 pages)
12 February 2014Appointment of Ms Janet Coyle as a director (2 pages)
31 October 2013Registered office address changed from 3 Lancaster Drive Basement Flat London Grossbritannien NW3 4EY England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 3 Lancaster Drive Basement Flat London Grossbritannien NW3 4EY England on 31 October 2013 (1 page)
26 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
25 June 2013Termination of appointment of Philipp Von Bieberstein as a director (1 page)
25 June 2013Termination of appointment of Philipp Von Bieberstein as a director (1 page)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)