Company NameService Innovations Limited
Company StatusDissolved
Company Number06327590
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKhalid Ahmed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleManagement Services
Country of ResidenceUnited Kingdom
Correspondence Address312 Blackmoorfoot Road
Huddersfield
West Yorkshire
HD4 5QU
Secretary NameRifat Mubarka
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address312 Blackmoorfoot Road
Huddersfield
West Yorkshire
HD4 5QU

Location

Registered Address37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Khalid Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,797
Cash£5,768
Current Liabilities£1,547

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England on 20 February 2014 (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
4 September 2013Registered office address changed from 356 Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5NH England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 356 Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5NH England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 356 Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5NH England on 4 September 2013 (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 1,000
(3 pages)
27 November 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 1,000
(3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
20 October 2011Registered office address changed from Unit 4 Blackrock Mills Linthwaite Huddersfield West Yorkshire HD7 5NS on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Unit 4 Blackrock Mills Linthwaite Huddersfield West Yorkshire HD7 5NS on 20 October 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
24 November 2010Director's details changed for Khalid Ahmed on 30 July 2010 (2 pages)
24 November 2010Director's details changed for Khalid Ahmed on 30 July 2010 (2 pages)
24 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 September 2009Return made up to 30/07/09; full list of members (3 pages)
14 September 2009Return made up to 30/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 September 2008Appointment terminated secretary rifat mubarka (1 page)
8 September 2008Appointment terminated secretary rifat mubarka (1 page)
8 September 2008Return made up to 30/07/08; full list of members (3 pages)
8 September 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2007Incorporation (17 pages)
30 July 2007Incorporation (17 pages)