Company NameSite & Service Limited
Company StatusDissolved
Company Number04228079
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 2 months ago)

Directors

Director NameWasim Ahmad
Date of BirthNovember 1967 (Born 56 years ago)
NationalityPakistani
StatusClosed
Appointed31 July 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressFlat 10 75 Lansdowne Road
Croydon
Surrey
CR0 2BF
Secretary NameMohmmad Kashif Naseem
NationalityPakistani
StatusClosed
Appointed31 July 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address1a Stanton Road
Croydon
Surrey
CR0 2UN
Director NameGary Anthony Simpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOstlers Keep
133 Christchurch Road
Ringwood
Hampshire
BH24 3AH
Secretary NameSamantha Jane Margaret Luck
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleSecretary
Correspondence AddressOstlern Keep
133 Christchurch Road
Ringwood
Hampshire
BH24 3AH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFlat 10 75 Lansdowns Road
Croydon
Surrey
CR0 2BF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 229 nether street london N3 1NT (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 133 christchurch road ringwood hampshire BH24 3AH (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)