SERVICED OFFICE SPACE LIMITED

63 Queens Grove, London, NW8 6ER
StatusDISSOLVED
Company No.05285952
CategoryPrivate Limited Company
Incorporated15 Nov 2004
Age19 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution27 Dec 2011
Years12 years, 5 months, 7 days

SUMMARY

SERVICED OFFICE SPACE LIMITED is an dissolved private limited company with number 05285952. It was incorporated 19 years, 6 months, 18 days ago, on 15 November 2004 and it was dissolved 12 years, 5 months, 7 days ago, on 27 December 2011. The company address is 63 Queens Grove, London, NW8 6ER.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Raymond Saffrin

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Philip Saffrin

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Paul Malcolm Davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew saffrin

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul davis

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from 94-96 great north road london N2 0NL

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary alane fairhall

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director marcus cooper

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed david raymond saffrin

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director larry lipman

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed alane julia fairhall

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed marcus simon cooper

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / larry lipman / 20/03/2008 / Title was: , now: mr; HouseName/Number was: , now: wellington penthouse; Street was: 12 park st james, now: stockleigh hall; Area was: prince albert road, now: 51 prince albert road; Region was: , now: london; Post Code was: NW8 7LE, now: NW8 7LB; Country was: , now: england

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/11/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 25/11/04 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUTENBERG LTD

BERKELEY SUITE,LONDON,W1J 5BF

Number:11581604
Status:ACTIVE
Category:Private Limited Company

JON LI LTD

53 CHICHESTER ROAD 53 CHICHESTER ROAD,LONDON,N9 9DH

Number:07378710
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOST LOANS LIMITED

SUITE 2 FIRST FLOOR,FINCHLEY,N3 1DP

Number:11615845
Status:ACTIVE
Category:Private Limited Company

OMPRUS LIMITED

338 BRISTOL ROAD,BIRMINGHAM,B5 7SN

Number:11672601
Status:ACTIVE
Category:Private Limited Company

PENNWOOD LIMITED

TAN Y CYRAU,BETWS-Y-COED,LL24 0BL

Number:05684582
Status:ACTIVE
Category:Private Limited Company

SUSSEX SERVICING AUTOS LIMITED

UNIT 8, GOLDING BARN FARM HENFIELD ROAD,HENFIELD,BN5 9XH

Number:04528349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source