Company NameBrown Desk Limited
Company StatusDissolved
Company Number04021419
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NamesCleverdeal Limited and Servocell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Richard Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed30 June 2000(4 days after company formation)
Appointment Duration4 years, 4 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenhams Benhams Lane
Fawley
Henley On Thames
Oxfordshire
RG9 6JG
Secretary NameMr David Robert Green
NationalityBritish
StatusClosed
Appointed30 June 2000(4 days after company formation)
Appointment Duration4 years, 4 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Turner Close
London
NW11 6TU
Director NameMr Charles Adam Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressGriffins Wood Copped Hall
Epping
Essex
CM16 5HT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address7 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
10 March 2004Company name changed servocell LIMITED\certificate issued on 10/03/04 (2 pages)
13 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 July 2003Return made up to 26/06/03; full list of members (6 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2002Return made up to 26/06/02; full list of members (6 pages)
21 June 2002Full accounts made up to 31 December 2001 (8 pages)
8 August 2001Director resigned (1 page)
28 July 2001Full accounts made up to 31 December 2000 (8 pages)
5 July 2001Return made up to 26/06/01; full list of members (6 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Particulars of mortgage/charge (5 pages)
21 July 2000New director appointed (2 pages)
11 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned;director resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)