Company NameSXE Services Limited
Company StatusDissolved
Company Number04060824
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameStuart Walter Barnes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Wakehurst Mews
Horsham
West Sussex
RH12 1XE
Secretary NameJacqueline Anne Ward
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Wakehurst Mews
Horsham
West Sussex
RH12 1XE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHamlet House
366/368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
30 August 2003Return made up to 29/08/03; full list of members (5 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 September 2001Accounting reference date extended from 31/03/01 to 31/12/01 (1 page)
11 September 2001Return made up to 29/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
24 August 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 September 2000Ad 29/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)