Company NameXoserve (UK) Limited
Company StatusDissolved
Company Number03745690
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameAdvantica Technologies (Employers) Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Anthony Eves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 19 December 2006)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameRichard Anthony Eves
NationalityBritish
StatusClosed
Appointed05 September 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 19 December 2006)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameAndrew Peter Durrant
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 19 December 2006)
RoleSecretary
Correspondence Address25 Grimwade Close
Brantham
Manningtree
Essex
CO11 1QY
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusClosed
Appointed31 October 2002(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 19 December 2006)
RoleSecretary
Correspondence Address25 Grimwade Close
Brantham
Manningtree
Essex
CO11 1QY
Director NameMark Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleChartered Secretary
Correspondence AddressBeechanger 18 Angel Meadows
Odiham
Hampshire
RG29 1AR
Director NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameAndrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
21 July 2006Application for striking-off (1 page)
14 February 2006Return made up to 01/02/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 February 2005Return made up to 01/02/05; full list of members (3 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
12 February 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Company name changed advantica technologies (employer s) LTD.\certificate issued on 22/01/04 (2 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 01/02/03; full list of members (6 pages)
18 December 2002New secretary appointed;new director appointed (4 pages)
29 November 2002Secretary resigned;director resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
19 February 2002Return made up to 01/02/02; full list of members (6 pages)
28 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
12 March 2001Return made up to 01/02/01; full list of members (6 pages)
14 February 2001Secretary's particulars changed (1 page)
5 January 2001Company name changed lattice no 7 LIMITED\certificate issued on 05/01/01 (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
23 October 2000Company name changed transco holdings LIMITED\certificate issued on 23/10/00 (2 pages)
14 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned;director resigned (1 page)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/08/00
(1 page)
10 March 2000Return made up to 01/02/00; full list of members (5 pages)
15 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
30 March 1999Incorporation (19 pages)