Company NameTruserve Limited
Company StatusDissolved
Company Number03751949
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Alexander Nicholson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 14 January 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcott House
Upper Woodcott
Whitchurch
Hampshire
RG28 7PY
Secretary NameBryan Tarttelin
NationalityBritish
StatusClosed
Appointed05 May 1999(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moat Court
Ashtead
Surrey
KT21 2BL
Director NameMr Jonathan Luke Henry Goodhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodyard House Potcote
Towcester
Northamptonshire
NN12 8LP
Director NameJonathan Michael Charles Ely
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(2 months after company formation)
Appointment Duration3 years, 7 months (closed 14 January 2003)
RoleLawyer
Correspondence Address27 Holly Grove
London
SE15 5DF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed27 April 1999(1 week, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 05 May 1999)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(1 week, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 05 May 1999)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor 12 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
25 May 2001Return made up to 14/04/01; full list of members (7 pages)
16 May 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 September 2000Return made up to 14/04/00; full list of members (7 pages)
18 September 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
28 January 2000New director appointed (3 pages)
19 November 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
22 May 1999New director appointed (3 pages)
4 May 1999New secretary appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 April 1999Secretary resigned (1 page)
14 April 1999Incorporation (14 pages)