This company is commonly known as Servefix Limited. The company was founded 30 years ago and was given the registration number 02910091. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SERVEFIX LIMITED |
---|---|---|
Company Number | : | 02910091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Secretary | 31 October 2023 | Active |
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 31 December 2021 | Active |
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 21 August 2009 | Active |
Tye Cottage 6 Childsbridge Lane, Seal, Sevenoaks, TN15 0BL | Secretary | 07 November 1997 | Active |
40 New Bond Street, London, W1Y 9HB | Secretary | 19 September 1995 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 20 May 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 March 1994 | Active |
14 Oxford Gardens, Whetstone, London, N20 9AG | Director | 06 May 1994 | Active |
South Block 8th, Floor, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 08 August 2013 | Active |
53 Kings Road, Richmond, TW10 6EG | Director | 04 April 2007 | Active |
NW1 | Director | 06 May 1994 | Active |
40 New Bond Street, London, W1Y 9HB | Director | 19 September 1995 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 03 June 2016 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 02 January 2018 | Active |
8th Floor, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 24 April 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 March 1994 | Active |
Tpe No. 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Officers | Appoint person secretary company with name date. | Download |
2023-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-24 | Officers | Change person director company with change date. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Restoration | Restoration order of court. | Download |
2022-05-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-18 | Accounts | Legacy. | Download |
2021-11-18 | Other | Legacy. | Download |
2021-11-18 | Other | Legacy. | Download |
2021-09-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-25 | Gazette | Gazette notice voluntary. | Download |
2021-05-12 | Dissolution | Dissolution application strike off company. | Download |
2021-05-07 | Other | Legacy. | Download |
2021-04-08 | Accounts | Legacy. | Download |
2021-04-08 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.