Company NameTechserve (International) Limited
Company StatusDissolved
Company Number03599581
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 10 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

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

Directors

Director NameLeslie John Abrahams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(same day as company formation)
RoleEngineer
Correspondence AddressHill Cottage
Hermitage Street, Evanton
Dingwall
Ross Shire
IV16 9YJ
Scotland
Director NameFatima Gubad Aslanoua
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAzerbaijani
StatusClosed
Appointed14 August 1998(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 01 May 2001)
RoleCompany Director
Correspondence AddressApartment 40
84 Azerdlig Avenue
Baku
Foreign
Azerbaijan
Secretary NameFatima Gubad Aslanoua
NationalityAzerbaijani
StatusClosed
Appointed14 August 1998(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 01 May 2001)
RoleCompany Director
Correspondence AddressApartment 40
84 Azerdlig Avenue
Baku
Foreign
Azerbaijan
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered AddressSt Andrews House
Upper Ham Road
Richmond
Surrey
TW10 5LA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
18 August 1999Return made up to 17/07/99; full list of members (6 pages)
11 May 1999Registered office changed on 11/05/99 from: 42-46 high street esher surrey KT10 9QY (1 page)
11 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
11 May 1999Ad 14/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1999New director appointed (2 pages)