Company NameTeqserve Limited
Company StatusDissolved
Company Number04449685
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Phillip Jarvis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Inglewood Avenue
Camberley
Surrey
GU15 1RL
Director NameGregory Miles Thorpe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleManaging Director
Correspondence Address13 Patterson Close
Camberley
Surrey
GU16 5QJ
Secretary NameGregory Miles Thorpe
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleManaging Director
Correspondence Address13 Patterson Close
Camberley
Surrey
GU16 5QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWoodford House, Woodford Road
Watford
Hertfordshire
WD1 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
12 June 2003Return made up to 29/05/03; full list of members (6 pages)
11 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Ad 29/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 June 2002Memorandum and Articles of Association (8 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)