Company NameDispense & Serve Limited
Company StatusDissolved
Company Number07753187
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)
Dissolution Date14 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Ramon Petrus Carolus Johannes Duijkers
Date of BirthAugust 1977 (Born 46 years ago)
NationalityDutch
StatusClosed
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSwan House Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Marinus Willem Van Eldik
Date of BirthJuly 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Haslemere Industrial Estate
Ravensbury Terrace
London
SW18 4HS

Location

Registered AddressSwan House
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,826
Cash£195
Current Liabilities£102,546

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 June 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Final Gazette dissolved following liquidation (1 page)
14 March 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
14 March 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
12 August 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
12 August 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
20 July 2016Liquidators' statement of receipts and payments to 2 June 2016 (15 pages)
20 July 2016Liquidators' statement of receipts and payments to 2 June 2016 (15 pages)
2 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 June 2015Registered office address changed from 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ to Swan House Queens Road Brentwood Essex CM14 4HE on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ to Swan House Queens Road Brentwood Essex CM14 4HE on 15 June 2015 (2 pages)
13 June 2015Appointment of a voluntary liquidator (1 page)
13 June 2015Statement of affairs with form 4.19 (7 pages)
13 June 2015Appointment of a voluntary liquidator (1 page)
13 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-03
(1 page)
13 June 2015Statement of affairs with form 4.19 (7 pages)
18 March 2015Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Director's details changed for Mr Ramon Petrus Carolus Johannus Duijkers on 11 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ramon Petrus Carolus Johannus Duijkers on 11 March 2015 (2 pages)
18 March 2015Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
21 January 2015Director's details changed for Mr Ramon Petrus Carolus Johannus Duijkers on 7 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Ramon Petrus Carolus Johannus Duijkers on 7 January 2015 (2 pages)
21 January 2015Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
21 January 2015Director's details changed for Mr Ramon Petrus Carolus Johannus Duijkers on 7 January 2015 (2 pages)
21 January 2015Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
7 January 2015Registered office address changed from Unit 3 Falcon Court St Martins Way London SW17 0JH United Kingdom to 2Nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 3 Falcon Court St Martins Way London SW17 0JH United Kingdom to 2Nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 7 January 2015 (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Registered office address changed from Unit 3 Falcon Court St Martins Way London SW17 0JH United Kingdom to 2Nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 7 January 2015 (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 January 2015Termination of appointment of Marinus Willem Van Eldik as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Marinus Willem Van Eldik as a director on 31 December 2014 (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(4 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
24 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
24 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
21 September 2012Registered office address changed from 1 Haslemere Industrial Estate Ravensbury Terrace London SW18 4HS United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 1 Haslemere Industrial Estate Ravensbury Terrace London SW18 4HS United Kingdom on 21 September 2012 (1 page)
25 August 2011Incorporation (49 pages)
25 August 2011Incorporation (49 pages)