Company NameServirem Limited
Company StatusDissolved
Company Number03445589
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date17 August 1999 (24 years, 8 months ago)
Previous NameToftrade Limited

Business Activity

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

Directors

Director NameThomas Owen Yaeger
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 1998(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 17 August 1999)
RoleBanking
Correspondence AddressFlat 5 58 Queens Gate
London
SW7 5JW
Secretary NameDavid Ogden
NationalityBritish
StatusClosed
Appointed30 November 1998(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 17 August 1999)
RoleSecretary
Correspondence Address2 Lynton Close
Knutsford
Cheshire
WA16 8BH
Director NameStephen Ashley Abraham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 1998)
RoleTrainee Solicitor
Correspondence AddressFlat 6 Stafford House
Churchfields
Broxbourne
Hertfordshire
EN10 7JX
Director NameClaire Large
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 1998)
RoleSolicitor
Correspondence Address99 Garrick Close
London
SW18 1JH
Secretary NameClaire Large
NationalityBritish
StatusResigned
Appointed09 March 1998(5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 1998)
RoleSolicitor
Correspondence Address99 Garrick Close
London
SW18 1JH
Director NameNorose Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address120 Fenchurch Street
London
EC3M 5BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
16 March 1999Application for striking-off (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned;director resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
20 November 1998Return made up to 07/10/98; full list of members (6 pages)
18 March 1998Company name changed toftrade LIMITED\certificate issued on 19/03/98 (3 pages)
16 March 1998Secretary resigned;director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
7 October 1997Incorporation (25 pages)