About

Registered Number: 05944034
Date of Incorporation: 22/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2015 (8 years and 9 months ago)
Registered Address: C/O Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Serviced & Specialised Lettings Ltd was established in 2006. We do not know the number of employees at this company. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 April 2015
AR01 - Annual Return 18 July 2014
4.68 - Liquidator's statement of receipts and payments 02 June 2014
RM01 - N/A 14 October 2013
AD01 - Change of registered office address 19 April 2013
RESOLUTIONS - N/A 12 April 2013
4.20 - N/A 12 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2013
TM02 - Termination of appointment of secretary 15 November 2012
AD01 - Change of registered office address 12 November 2012
AD01 - Change of registered office address 09 October 2012
SH01 - Return of Allotment of shares 04 July 2012
AA01 - Change of accounting reference date 21 March 2012
AR01 - Annual Return 06 October 2011
AAMD - Amended Accounts 07 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 October 2010
AA01 - Change of accounting reference date 17 August 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 21 January 2008
RESOLUTIONS - N/A 11 December 2007
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
225 - Change of Accounting Reference Date 11 April 2007
395 - Particulars of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
CERTNM - Change of name certificate 24 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
NEWINC - New incorporation documents 22 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 March 2007 Outstanding

N/A

Legal mortgage b 16 March 2007 Outstanding

N/A

Legal mortgage a 16 March 2007 Outstanding

N/A

Debenture 15 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.