Company NameSydney Services Ltd
Company StatusDissolved
Company Number04364086
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 2 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGuy Benedict Matthew Mulvaney
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 July 2002(5 months after company formation)
Appointment Duration10 years (closed 03 July 2012)
RoleCompany Director
Correspondence Address58 Bramblebury Road
Woolwich
London
SE18 7TG
Secretary NameFelicity June Eva
NationalitySouth African
StatusClosed
Appointed01 July 2002(5 months after company formation)
Appointment Duration10 years (closed 03 July 2012)
RoleEducation Consultant Recruitme
Correspondence Address58 Bramblebury Road
Woolwich
London
SE18 7TG
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address46 Maple Road
Grays
Essex
RM17 6LB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Financials

Year2014
Net Worth-£2,859
Cash£405
Current Liabilities£3,499

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
2 April 2011Voluntary strike-off action has been suspended (1 page)
2 April 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
6 February 2010Registered office address changed from 58 Bramblebury Road Woolwich SE18 7TG on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 58 Bramblebury Road Woolwich SE18 7TG on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 58 Bramblebury Road Woolwich SE18 7TG on 6 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
22 February 2005Return made up to 31/01/05; no change of members (6 pages)
22 February 2005Return made up to 31/01/05; no change of members (6 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 31/01/04; no change of members (6 pages)
13 April 2004Return made up to 31/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
17 September 2003Registered office changed on 17/09/03 from: no 51 314-322 seven sisters road finsbury park london N4 2LS (1 page)
17 September 2003Registered office changed on 17/09/03 from: no 51 314-322 seven sisters road finsbury park london N4 2LS (1 page)
2 April 2003Return made up to 31/01/03; full list of members (6 pages)
2 April 2003Return made up to 31/01/03; full list of members (6 pages)
13 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: 376 euston road london NW1 3BL (1 page)
6 July 2002Registered office changed on 06/07/02 from: 376 euston road london NW1 3BL (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
31 January 2002Incorporation (15 pages)