SERVICED OFFICE SPACE LIMITED
Status | DISSOLVED |
Company No. | 05285952 |
Category | Private Limited Company |
Incorporated | 15 Nov 2004 |
Age | 19 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2011 |
Years | 12 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
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
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
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
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
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
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
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed andrew saffrin
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul davis
Documents
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
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary alane fairhall
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director marcus cooper
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed david raymond saffrin
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director larry lipman
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed alane julia fairhall
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed marcus simon cooper
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
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
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
Legacy
Date: 01 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; no change of members
Documents
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
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; full list of members
Documents
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
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 26 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/11/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BERKELEY SUITE,LONDON,W1J 5BF
Number: | 11581604 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CHICHESTER ROAD 53 CHICHESTER ROAD,LONDON,N9 9DH
Number: | 07378710 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 2 FIRST FLOOR,FINCHLEY,N3 1DP
Number: | 11615845 |
Status: | ACTIVE |
Category: | Private Limited Company |
338 BRISTOL ROAD,BIRMINGHAM,B5 7SN
Number: | 11672601 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |