About

Registered Number: 05678037
Date of Incorporation: 17/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2018 (6 years and 6 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Dba Service Centre Ltd was registered on 17 January 2006 with its registered office in Loughton, Essex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Marks, Angela Jane, Noble, Bradley Peter are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Bradley Peter 17 January 2006 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MARKS, Angela Jane 17 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2018
LIQ14 - N/A 17 July 2018
LIQ03 - N/A 21 March 2018
4.68 - Liquidator's statement of receipts and payments 09 March 2017
4.68 - Liquidator's statement of receipts and payments 29 February 2016
4.68 - Liquidator's statement of receipts and payments 02 March 2015
AR01 - Annual Return 28 January 2014
RESOLUTIONS - N/A 02 January 2014
RESOLUTIONS - N/A 02 January 2014
4.20 - N/A 02 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2014
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 01 February 2010
395 - Particulars of a mortgage or charge 19 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 10 August 2007
363a - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 10 May 2006
395 - Particulars of a mortgage or charge 27 April 2006
225 - Change of Accounting Reference Date 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2009 Outstanding

N/A

Debenture 20 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.