SERVOCELL LIMITED

Register to unlock more data on OkredoRegister

SERVOCELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03433377

Incorporation date

11/09/1997

Size

Full

Contacts

Registered address

Registered address

1 Astra Centre, Edinburgh Way, Harlow, Essex CM20 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1997)
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2010
First Gazette notice for voluntary strike-off
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2010
Application to strike the company off the register
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon13/09/2009
Return made up to 12/09/09; full list of members
dot icon31/08/2009
Full accounts made up to 2008-12-31
dot icon22/10/2008
Appointment Terminated Director chrys chrysostomou
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 12/09/08; full list of members
dot icon04/08/2008
Appointment Terminated Director michael hartley
dot icon03/07/2008
Appointment Terminated Director steven weaver
dot icon03/07/2008
Secretary appointed mr david robert green
dot icon03/07/2008
Appointment Terminated Secretary steven weaver
dot icon21/04/2008
Ad 18/04/08 gbp si 6235969@1=6235969 gbp ic 6264031/12500000
dot icon21/04/2008
Resolutions
dot icon21/04/2008
Gbp nc 6264031/12500000 18/04/08
dot icon12/03/2008
Ad 06/02/08-06/02/08 gbp si 4365031@1=4365031 gbp ic 1899000/6264031
dot icon12/03/2008
Resolutions
dot icon12/03/2008
Nc inc already adjusted 06/02/08
dot icon25/02/2008
Director appointed michael george hartley
dot icon17/02/2008
New director appointed
dot icon17/02/2008
New director appointed
dot icon10/02/2008
Director resigned
dot icon10/02/2008
Director resigned
dot icon17/12/2007
Particulars of mortgage/charge
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 12/09/07; full list of members
dot icon21/09/2007
Particulars of mortgage/charge
dot icon20/12/2006
New director appointed
dot icon25/09/2006
Return made up to 12/09/06; full list of members
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Resolutions
dot icon23/02/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Auditor's resignation
dot icon03/10/2005
Return made up to 12/09/05; full list of members
dot icon03/10/2005
Location of debenture register address changed
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon19/09/2004
Return made up to 12/09/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Certificate of change of name
dot icon23/09/2003
Return made up to 12/09/03; full list of members
dot icon23/09/2003
Director resigned
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon30/09/2002
Return made up to 12/09/02; full list of members
dot icon03/09/2002
New director appointed
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon05/02/2002
Director resigned
dot icon06/01/2002
Ad 31/12/01--------- £ si 1890000@1=1890000 £ ic 9000/1899000
dot icon06/01/2002
Resolutions
dot icon08/10/2001
Return made up to 12/09/01; full list of members
dot icon08/10/2001
Secretary's particulars changed;secretary resigned
dot icon08/10/2001
Location of debenture register address changed
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon06/11/2000
New secretary appointed
dot icon11/09/2000
Return made up to 12/09/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon15/09/1999
Return made up to 12/09/99; no change of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon05/05/1999
New secretary appointed
dot icon05/05/1999
Secretary resigned
dot icon24/11/1998
Registered office changed on 25/11/98 from: powerbreaker house south road harlow essex CM20 2BG
dot icon07/10/1998
Return made up to 12/09/98; full list of members
dot icon07/10/1998
Director's particulars changed
dot icon05/01/1998
Particulars of mortgage/charge
dot icon21/12/1997
Ad 15/12/97--------- £ si 8998@1=8998 £ ic 2/9000
dot icon02/12/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon02/12/1997
Secretary resigned
dot icon02/12/1997
New secretary appointed
dot icon30/11/1997
New director appointed
dot icon30/11/1997
New director appointed
dot icon18/09/1997
Registered office changed on 19/09/97 from: 83 leonard street london EC2A4OS
dot icon18/09/1997
Secretary resigned
dot icon18/09/1997
Director resigned
dot icon18/09/1997
New director appointed
dot icon18/09/1997
New secretary appointed;new director appointed
dot icon11/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
11/09/1997 - 11/09/1997
1005
Luciene James Limited
Nominee Director
11/09/1997 - 11/09/1997
1220
Mr Henry Richard Green
Director
11/09/1997 - Present
6
Hartley, Michael George
Director
13/02/2008 - 23/07/2008
25
Green, David Robert
Director
13/02/2008 - Present
14

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 SERVOCELL LIMITED

SERVOCELL LIMITED is an(a) Dissolved company incorporated on 11/09/1997 with the registered office located at 1 Astra Centre, Edinburgh Way, Harlow, Essex CM20 2BN. There are currently 3 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 SERVOCELL LIMITED?

toggle

SERVOCELL LIMITED is currently Dissolved. It was registered on 11/09/1997 and dissolved on 10/01/2011.

Where is SERVOCELL LIMITED located?

toggle

SERVOCELL LIMITED is registered at 1 Astra Centre, Edinburgh Way, Harlow, Essex CM20 2BN.

What does SERVOCELL LIMITED do?

toggle

SERVOCELL LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for SERVOCELL LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via voluntary strike-off.