Company NameServisply Projects Limited
Company StatusDissolved
Company Number02934287
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKeith Anthony Andrews
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(2 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (closed 11 January 2005)
RoleComputer Consultant
Correspondence Address11 Bexley High Street
Bexley
Kent
DA5 1AB
Director NameMaureen Ann Andrews
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(2 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (closed 11 January 2005)
RolePurchasing Officer
Correspondence AddressWinston
11 Bexley High Street
Bexley
Kent
DA5 1AB
Secretary NameMaureen Ann Andrews
NationalityBritish
StatusClosed
Appointed16 June 1994(2 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (closed 11 January 2005)
RolePurchasing Officer
Correspondence AddressWinston
11 Bexley High Street
Bexley
Kent
DA5 1AB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressWinston
11 Bexley High Street
Bexley Kent
DA5 1AB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,401
Current Liabilities£28,401

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Voluntary strike-off action has been suspended (1 page)
6 December 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
6 December 2003Total exemption small company accounts made up to 31 August 2003 (2 pages)
23 September 2003Voluntary strike-off action has been suspended (1 page)
6 August 2003Application for striking-off (1 page)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 July 1998Return made up to 31/05/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 July 1997Return made up to 31/05/97; change of members (6 pages)
3 April 1997Full accounts made up to 31 May 1996 (9 pages)
21 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1996Full accounts made up to 31 May 1995 (9 pages)