SERVISBOND LTD

Register to unlock more data on OkredoRegister

SERVISBOND LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03485856

Incorporation date

23/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Grange, 100 High Street, London N14 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1997)
dot icon07/10/2011
Final Gazette dissolved following liquidation
dot icon07/07/2011
Notice of final account prior to dissolution
dot icon01/07/2009
Registered office changed on 02/07/2009 from suite 1 the old station high street, edwinstowe nottingham NG21 9HS
dot icon05/04/2009
Appointment of a liquidator
dot icon24/03/2009
Order of court to wind up
dot icon11/01/2009
Return made up to 24/12/08; full list of members
dot icon18/09/2008
Appointment Terminated Director keith wardle
dot icon18/09/2008
Director appointed susan margaret martin
dot icon18/09/2008
Director appointed keith james taylor
dot icon16/07/2008
Appointment Terminated Director keith taylor
dot icon16/07/2008
Appointment Terminated Secretary susan martin
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/01/2008
Return made up to 24/12/07; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/03/2007
Amended accounts made up to 2005-06-30
dot icon04/01/2007
Return made up to 24/12/06; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon04/01/2007
Director's particulars changed
dot icon07/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2006
New director appointed
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Secretary resigned;director resigned
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
New director appointed
dot icon05/01/2006
Return made up to 24/12/05; full list of members
dot icon13/12/2005
Accounting reference date shortened from 31/03/06 to 30/06/05
dot icon31/01/2005
Ad 07/01/05--------- £ si 98@1=98 £ ic 2/100
dot icon30/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/01/2005
New director appointed
dot icon30/01/2005
Director resigned
dot icon30/01/2005
Director resigned
dot icon23/01/2005
Return made up to 24/12/04; full list of members
dot icon25/11/2004
Certificate of change of name
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon11/02/2004
Certificate of change of name
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/01/2004
Return made up to 24/12/03; full list of members
dot icon26/01/2004
Secretary's particulars changed;director resigned
dot icon02/03/2003
Registered office changed on 03/03/03 from: avalon house cherry tree square tideswell buxton derbyshire SK17 8JZ
dot icon31/01/2003
Declaration of satisfaction of mortgage/charge
dot icon15/01/2003
New secretary appointed
dot icon12/01/2003
Return made up to 24/12/02; full list of members
dot icon08/01/2003
Secretary resigned;director resigned
dot icon08/01/2003
Director resigned
dot icon05/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/01/2002
Return made up to 24/12/01; full list of members
dot icon07/11/2001
Director's particulars changed
dot icon09/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon19/12/2000
Return made up to 24/12/00; full list of members
dot icon19/12/2000
Director's particulars changed
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
New director appointed
dot icon18/01/2000
Return made up to 24/12/99; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1998-12-31
dot icon04/01/1999
Return made up to 24/12/98; full list of members
dot icon10/05/1998
New director appointed
dot icon23/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Particulars of mortgage/charge
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed;new director appointed
dot icon13/01/1998
Registered office changed on 14/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon23/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pemblington, David
Director
07/01/2005 - 28/06/2006
6
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
24/12/1997 - 24/12/1997
4516
Wardle, Keith Austin
Director
01/05/1998 - 02/06/2008
2
Coles, Morton John Grant
Director
24/12/1997 - 03/01/2003
2
Manby, Jean
Director
01/01/2004 - 07/01/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SERVISBOND LTD

SERVISBOND LTD is an(a) Dissolved company incorporated on 23/12/1997 with the registered office located at The Grange, 100 High Street, London N14 6TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SERVISBOND LTD?

toggle

SERVISBOND LTD is currently Dissolved. It was registered on 23/12/1997 and dissolved on 07/10/2011.

Where is SERVISBOND LTD located?

toggle

SERVISBOND LTD is registered at The Grange, 100 High Street, London N14 6TB.

What does SERVISBOND LTD do?

toggle

SERVISBOND LTD operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for SERVISBOND LTD?

toggle

The latest filing was on 07/10/2011: Final Gazette dissolved following liquidation.