Company NameServer Limited
Company StatusDissolved
Company Number03178716
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameJames Gregory Chisholm
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed18 April 1996(3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 28 January 2003)
RoleAccountant
Correspondence Address14 Mexfield Road
London
SW15 2RQ
Secretary NameContractors Accounting Solutions Ltd (Corporation)
StatusClosed
Appointed15 March 1999(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 28 January 2003)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU
Secretary NameChan Bruce Marwick
NationalitySouth African
StatusResigned
Appointed18 April 1996(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address15c Davisville Road
Shephards Bush
London
W12 9SH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address14 Mexfield Road
Putney
London
SW15 2RQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
2 September 2002Application for striking-off (1 page)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
13 April 2001Return made up to 27/03/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (1 page)
17 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (1 page)
18 May 1999Return made up to 27/03/99; full list of members (6 pages)
18 May 1999Secretary resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 15 mascotte road putney london SW15 1NN (1 page)
23 April 1998Full accounts made up to 31 March 1998 (5 pages)
27 January 1998Full accounts made up to 31 March 1997 (4 pages)
1 December 1997Registered office changed on 01/12/97 from: 169 sinclair house thanet street russel square london WC1H 9QA (1 page)
15 August 1997Return made up to 27/03/97; full list of members (6 pages)
3 May 1996New secretary appointed (2 pages)
30 April 1996Accounting reference date notified as 31/03 (1 page)
24 April 1996Registered office changed on 24/04/96 from: suite 13258 72 new bond street london W1Y 9DD (1 page)
24 April 1996Director resigned (2 pages)
24 April 1996New director appointed (1 page)
27 March 1996Incorporation (26 pages)