Company NameServiced Offices London Limited
Company StatusDissolved
Company Number05277449
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)
Dissolution Date29 February 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMary Moran
NationalityIrish
StatusClosed
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Henchman Street
East Acton
London
W12 0BW
Director NameMrs Savitri Dev Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(5 years after company formation)
Appointment Duration6 years, 3 months (closed 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Director NameNiranjan Gupta Cheedella
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleManager
Correspondence Address369 Bath Road
Hounslow
Middlesex
TW4 7RL
Director NameKanav Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9 Charles Street
Mayfair
London
W1J 5DL

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Kanan Puri
100.00%
Ordinary

Financials

Year2014
Net Worth-£727,368
Cash£38,570
Current Liabilities£224,806

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Final Gazette dissolved following liquidation (1 page)
30 November 2015Liquidators statement of receipts and payments to 23 November 2015 (15 pages)
30 November 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
30 November 2015Liquidators' statement of receipts and payments to 23 November 2015 (15 pages)
30 November 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
30 November 2015Liquidators' statement of receipts and payments to 23 November 2015 (15 pages)
1 October 2015Liquidators' statement of receipts and payments to 9 August 2015 (21 pages)
1 October 2015Liquidators statement of receipts and payments to 9 August 2015 (21 pages)
1 October 2015Liquidators' statement of receipts and payments to 9 August 2015 (21 pages)
11 September 2014Liquidators' statement of receipts and payments to 9 August 2014 (19 pages)
11 September 2014Liquidators statement of receipts and payments to 9 August 2014 (19 pages)
11 September 2014Liquidators statement of receipts and payments to 9 August 2014 (19 pages)
11 September 2014Liquidators' statement of receipts and payments to 9 August 2014 (19 pages)
26 September 2013Liquidators statement of receipts and payments to 9 August 2013 (18 pages)
26 September 2013Liquidators' statement of receipts and payments to 9 August 2013 (18 pages)
26 September 2013Liquidators' statement of receipts and payments to 9 August 2013 (18 pages)
26 September 2013Liquidators statement of receipts and payments to 9 August 2013 (18 pages)
22 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2012Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 15 August 2012 (2 pages)
15 August 2012Statement of affairs with form 4.19 (7 pages)
15 August 2012Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 15 August 2012 (2 pages)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Statement of affairs with form 4.19 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
(4 pages)
14 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
(4 pages)
14 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
(4 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption full accounts made up to 31 March 2009 (10 pages)
31 January 2011Total exemption full accounts made up to 31 March 2009 (10 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
4 February 2009Return made up to 03/11/08; full list of members (3 pages)
4 February 2009Return made up to 03/11/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2007Return made up to 03/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2007Return made up to 03/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2007Return made up to 03/11/06; full list of members (6 pages)
20 January 2007Return made up to 03/11/06; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Return made up to 03/11/05; full list of members (6 pages)
6 February 2006Return made up to 03/11/05; full list of members (6 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
19 August 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
19 August 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
2 February 2005Secretary's particulars changed (1 page)
2 February 2005Secretary's particulars changed (1 page)
3 November 2004Incorporation (17 pages)
3 November 2004Incorporation (17 pages)