Company NameService International Limited
Company StatusDissolved
Company Number03143367
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence Montague Moore
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 03 May 2005)
RoleDirector/Company Secretary
Correspondence AddressRowood Farmhouse
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BA
Secretary NameTerence Montague Moore
NationalityBritish
StatusClosed
Appointed19 February 1997(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 03 May 2005)
RoleDirector/Company Secretary
Correspondence AddressRowood Farmhouse
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BA
Director NameGabriela Montague-Moore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustria
StatusClosed
Appointed29 April 1997(1 year, 3 months after company formation)
Appointment Duration8 years (closed 03 May 2005)
RoleMedia Manager
Correspondence AddressRowood Farmhouse
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BA
Director NameCoral Elizabeth Glenfield Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleSecretary
Correspondence Address7 Nightingale Court
Nightingale Road
Rickmansworth
Hertfordshire
WD3 2BX
Director NameIrwin Hugh Glenfield Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Nightingale Court
Nightingale Road
Rickmansworth
Hertfordshire
WD3 2BX
Secretary NameCoral Elizabeth Glenfield Brown
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleSecretary
Correspondence Address19a Berks Hill
Chorleywood
Hertfordshire
WD3 5AG
Director NameLord Andrew Douglas-Hamilton
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 14 January 1998)
RoleEconomist
Correspondence Address7 Stamford Grove West
London
N16 6LJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Bennett Nash Woolf
Premier House 309 Ballards Lane
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
27 February 2003Return made up to 03/01/03; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 February 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
6 February 2002Registered office changed on 06/02/02 from: park house greenhill crescent watford hertfordshire WD1 8QU (1 page)
22 March 2001Full accounts made up to 31 March 2000 (9 pages)
22 March 2001Full accounts made up to 31 March 1999 (9 pages)
6 February 2001Return made up to 03/01/01; full list of members (6 pages)
17 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Accounts for a small company made up to 31 January 1998 (4 pages)
3 April 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
24 March 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1998Full accounts made up to 31 January 1997 (11 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Return made up to 03/01/98; full list of members (6 pages)
13 January 1998New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Ad 03/01/96--------- £ si 2@1 (2 pages)
6 March 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Secretary resigned (1 page)
19 September 1996Registered office changed on 19/09/96 from: cansdale & co bourbon court nightingales corner little chalfont buckinghamshire HP7 9QS (1 page)
23 January 1996Registered office changed on 23/01/96 from: 372 old street london EC1V 9LT (1 page)
3 January 1996Incorporation (14 pages)