London
WC2A 1LS
Director Name | Mr Philipp Rogalla Von Bieberstein |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lancaster Drive Basement Flat London Grossbritannien NW3 4EY |
Director Name | Mrs Sherry Leigh Coutu |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Ms Janet Coyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Leyborne Park Richmond Surrey TW9 3HA |
Website | svc2uk.com |
---|
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
400 at £0.01 | Nick Heller 33.33% Ordinary |
---|---|
400 at £0.01 | Philipp Von Bieberstein 33.33% Ordinary |
400 at £0.01 | Sherry Coutu 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £34,609 |
Current Liabilities | £67,800 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2019 | Termination of appointment of Sherry Leigh Coutu as a director on 27 September 2019 (1 page) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 11 May 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 11 May 2017 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 November 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 May 2015 | Registered 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 2015 | Termination of appointment of Janet Coyle as a director on 31 March 2015 (2 pages) |
20 May 2015 | Registered 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 2015 | Termination of appointment of Janet Coyle as a director on 31 March 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 February 2014 | Appointment of Ms Janet Coyle as a director (2 pages) |
12 February 2014 | Appointment of Ms Janet Coyle as a director (2 pages) |
31 October 2013 | Registered office address changed from 3 Lancaster Drive Basement Flat London Grossbritannien NW3 4EY England on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 3 Lancaster Drive Basement Flat London Grossbritannien NW3 4EY England on 31 October 2013 (1 page) |
26 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Termination of appointment of Philipp Von Bieberstein as a director (1 page) |
25 June 2013 | Termination of appointment of Philipp Von Bieberstein as a director (1 page) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|