Company NameDigiserve UK Limited
Company StatusDissolved
Company Number04620579
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHerman Hussain
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(10 months after company formation)
Appointment Duration5 years, 3 months (closed 03 February 2009)
RoleCompany Director
Correspondence Address48 Alden Avenue
Slough
Berkshire
SL1 1RR
Secretary NameHarjinder Singh
NationalityBritish
StatusClosed
Appointed17 October 2003(10 months after company formation)
Appointment Duration5 years, 3 months (closed 03 February 2009)
RoleSecretary
Correspondence Address48 Alden Avenue
Slough
Berkshire
SL1 1RR
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address84-88 Pinner Road
Harrow
Middlesex
HA1 4HZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Net Worth£81
Cash£100
Current Liabilities£130

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
25 March 2008Registered office changed on 25/03/2008 from 104-106 cranbrook road ilford essex IG1 4LS (1 page)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 October 2006Compulsory strike-off action has been discontinued (1 page)
20 April 2006Return made up to 18/12/05; full list of members (6 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
22 March 2004Return made up to 18/12/03; full list of members (6 pages)
6 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 November 2003Registered office changed on 29/11/03 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page)
7 November 2003New director appointed (1 page)
7 November 2003New secretary appointed (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned;director resigned (1 page)
18 December 2002Incorporation (19 pages)