Company NameSysfour Solutions Limited
Company StatusDissolved
Company Number03987946
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameServeoffice Limited

Business Activity

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

Directors

Director NameAnanth Iyengar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address9 Poplar Drive
Cranbury
New Jersey 08512
United States
Director NameBidlur Shivaprakash
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address14500 Dallas Parkway Appartment 216
Dallas
Texas 75240
United States
Director NameMichael Zaleppa
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address19 Geenview Drive
Chesterfield
New Jersey 08620
United States
Secretary NameAnanth Iyengar
NationalityAmerican
StatusClosed
Appointed24 May 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 12 February 2002)
RoleCd (Proposed)
Correspondence Address9 Poplar Drive
Cranbury
New Jersey 08512
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Application for striking-off (1 page)
31 July 2001Return made up to 08/05/01; full list of members (6 pages)
22 June 2000Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 June 2000Memorandum and Articles of Association (9 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
30 May 2000Company name changed serveoffice LIMITED\certificate issued on 31/05/00 (2 pages)