Company NameTalisman Services (SE) Limited
Company StatusDissolved
Company Number04000264
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 10 months ago)
Dissolution Date12 March 2002 (22 years ago)

Directors

Director NameJulie Zeiler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2002)
RoleHse Specialist Occupational Hy
Correspondence Address232 Victoria Road
Aberdeen
Aberdeenshire
AB11 9NS
Scotland
Director NameKevin Zeiler
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed12 October 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2002)
RoleNetwork Engineer
Correspondence Address232 Victoria Road
Aberdeen
Aberdeenshire
AB11 9NS
Scotland
Secretary NameKevin Zeiler
NationalitySouth African
StatusClosed
Appointed12 October 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2002)
RoleNetwork Engineer
Correspondence Address232 Victoria Road
Aberdeen
Aberdeenshire
AB11 9NS
Scotland
Director NameSCF (UK) Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capitol Avenue Cheyenne
Wyoming 82001
United States

Location

Registered Address90-100 Sydney Street
London
SW3 6NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Ad 12/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
23 May 2000Incorporation (13 pages)