Company NameService Online Consulting Ltd
DirectorGiorgio Grilli
Company StatusActive
Company Number09126916
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists

Directors

Director NameMr Giorgio Grilli
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Kamruddin Ahmed
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBangladeshi
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address31 Via Unita' D' Italia
Novara
28100
Director NameMrs Damith Nishan Akurukiyana Gamladdalage Samaranayake
Date of BirthNovember 1993 (Born 30 years ago)
NationalitySri Lankan
StatusResigned
Appointed12 June 2017(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Spaces. 465c Hornsey Road
London
N19 4DR

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

13 September 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
13 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
9 August 2022Compulsory strike-off action has been discontinued (1 page)
8 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
8 August 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
8 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
8 August 2022Cessation of Damith Nishan Akurukiyana Gamladdalage Samaranayake as a person with significant control on 1 June 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
8 August 2022Appointment of Mr Giorgio Grilli as a director on 1 June 2022 (2 pages)
8 August 2022Registered office address changed from 13 Blackpool Gardens Hayes London UB4 8DY to 27 Old Gloucester Street London WC1N 3AX on 8 August 2022 (1 page)
8 August 2022Termination of appointment of Damith Nishan Akurukiyana Gamladdalage Samaranayake as a director on 1 June 2022 (1 page)
8 August 2022Notification of Giorgio Grilli as a person with significant control on 1 June 2022 (2 pages)
1 August 2022Registered office address changed from 27 Old Gloucester Street London W1Cn 3Ax to 13 Blackpool Gardens Hayes London UB4 8DY on 1 August 2022 (1 page)
21 July 2022Registered office address changed from 27 Old Glouscester Street London W1Cn 3Ax to 27 Old Gloucester Street London W1Cn 3Ax on 21 July 2022 (1 page)
18 July 2022Registered office address changed from Bespoke Spaces. 465C Hornsey Road London N19 4DR United Kingdom to 27 Old Glouscester Street London W1Cn 3Ax on 18 July 2022 (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 September 2019Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces. 465C Hornsey Road London N19 4DR on 26 September 2019 (1 page)
26 September 2019Director's details changed for Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake on 26 September 2019 (2 pages)
26 September 2019Change of details for Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake as a person with significant control on 26 September 2019 (2 pages)
2 August 2019Director's details changed for Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake on 2 August 2019 (2 pages)
2 August 2019Change of details for Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake as a person with significant control on 2 August 2019 (2 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 June 2019Registered office address changed from 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019 (1 page)
2 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 January 2019Director's details changed for Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake on 28 January 2019 (2 pages)
28 January 2019Change of details for Mrs Damith Nishan Akurukiyana Gamladdalage Samaranayake as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to 11 a Hyde Park Mansions Cabbel Street London NW1 5BA on 28 January 2019 (1 page)
13 November 2018Notification of Damith Nishan Akurukiyana Gamladdalage Samaranayake as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Withdrawal of a person with significant control statement on 13 November 2018 (2 pages)
12 September 2018Registered office address changed from 145-157 st John Street London EC1V 4PW to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 12 September 2018 (1 page)
11 September 2018Director's details changed for Mr Damith Nishan Akurukiyana Gamladdalage Samaranayake on 11 September 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 June 2017Termination of appointment of Kamruddin Ahmed as a director on 12 June 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Termination of appointment of Kamruddin Ahmed as a director on 12 June 2017 (1 page)
12 June 2017Appointment of Mr Damith Nishan Akurukiyana Gamladdalage Samaranayake as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Damith Nishan Akurukiyana Gamladdalage Samaranayake as a director on 12 June 2017 (2 pages)
10 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Micro company accounts made up to 31 July 2015 (2 pages)
16 November 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
16 November 2016Micro company accounts made up to 31 July 2015 (2 pages)
16 November 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)