About

Registered Number: 02794806
Date of Incorporation: 01/03/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN

 

Established in 1993, Objective Services Ltd has its registered office in Weybridge in Surrey, it's status at Companies House is "Dissolved". The companies directors are listed as Purdy, Ann, Purdy, Steven, Mcdonald, Simon, Wells, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURDY, Steven 01 December 2000 - 1
MCDONALD, Simon 01 March 1993 30 November 2000 1
WELLS, Ian 01 March 1993 04 April 1994 1
Secretary Name Appointed Resigned Total Appointments
PURDY, Ann 01 December 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 11 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 02 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 30 March 2009
353 - Register of members 30 March 2009
287 - Change in situation or address of Registered Office 20 June 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 17 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 11 March 2004
287 - Change in situation or address of Registered Office 07 October 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 18 December 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 14 March 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 15 March 2000
288b - Notice of resignation of directors or secretaries 09 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 24 March 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 28 February 1996
288 - N/A 02 May 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 29 November 1994
288 - N/A 17 May 1994
288 - N/A 07 April 1994
363s - Annual Return 22 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1993
288 - N/A 12 March 1993
288 - N/A 12 March 1993
NEWINC - New incorporation documents 01 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.