Company NameOnlineserve Limited
Company StatusDissolved
Company Number03982156
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

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

Directors

Director NameIain Alexander Carslaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 02 April 2002)
RoleFinance Director
Correspondence Address4 Woodvale Avenue
Giffnock
Glasgow
G46 6RQ
Scotland
Secretary NameKevin John Whale
NationalityBritish
StatusClosed
Appointed13 September 2001(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 02 April 2002)
RoleCompany Director
Correspondence Address37 Dawson Road
Kingston Upon Thames
Surrey
KT1 3AU
Director NamePeter Rhys Hughes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2001)
RoleSolicitor
Correspondence AddressFlat 4 James Hilton House
25 Woodford Road
London
E18 2EL
Director NameJames Obinna Okechukwu Venn Nwankwo
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2001)
RoleSolicitor
Correspondence Address26 Fountain Gardens
Windsor
Berkshire
SL4 3SZ
Secretary NameJames Obinna Okechukwu Venn Nwankwo
NationalityBritish
StatusResigned
Appointed22 May 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2001)
RoleTrainee Solicitor
Correspondence Address26 Fountain Gardens
Windsor
Berkshire
SL4 3SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
29 October 2001Application for striking-off (1 page)
3 October 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001New director appointed (3 pages)
27 September 2001Director resigned (1 page)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)