About

Registered Number: 03342715
Date of Incorporation: 01/04/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS,

 

Clubserve Ltd was registered on 01 April 1997 and are based in Romsey, it has a status of "Dissolved". There is one director listed as Munday, Alan George for the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDAY, Alan George 07 April 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 19 October 2016
AD01 - Change of registered office address 12 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 April 2012
CH04 - Change of particulars for corporate secretary 05 April 2012
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 05 April 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
287 - Change in situation or address of Registered Office 09 January 2006
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 19 April 1999
287 - Change in situation or address of Registered Office 19 April 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
363b - Annual Return 16 March 1999
363(353) - N/A 16 March 1999
AA - Annual Accounts 03 February 1999
288b - Notice of resignation of directors or secretaries 17 July 1998
287 - Change in situation or address of Registered Office 17 July 1998
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
287 - Change in situation or address of Registered Office 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.