Company NameDecision Systems International Limited
DirectorDegas Directors Limited
Company StatusDissolved
Company Number01110287
CategoryPrivate Limited Company
Incorporation Date26 April 1973(51 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDegas Directors Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusCurrent
Appointed28 September 1998(25 years, 5 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR
Secretary NameWrights Secretaries Limited (Corporation)
StatusCurrent
Appointed29 September 1998(25 years, 5 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address156 Brompton Road
London
SW3 1HW
Director NameMr Francesco Borolotti
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed28 September 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 1995)
RoleExecutive
Correspondence AddressVia Trento 47-3
Panone 111218
Director NameMr Anthony Coulber
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 1996)
RoleExecutive
Correspondence Address1 Connlycroft Tree Cottages
Down
Compton
Surrey
Gu3
Director NameJonathan Charles Higgins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(19 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 September 1996)
RoleExecutive
Correspondence Address14 Wolsey Road
Hampton
Middlesex
TW12 1QW
Director NameMr Joseph Bernard Mangion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Drive
Esher
Surrey
KT10 8DQ
Secretary NameJonathan Charles Higgins
NationalityBritish
StatusResigned
Appointed28 September 1992(19 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 September 1996)
RoleExecutive
Correspondence Address14 Wolsey Road
Hampton
Middlesex
TW12 1QW
Director NameDominique Daude-Lagrange
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed19 July 1995(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1997)
RoleExecutive
Correspondence Address4 Square Du Trocadero
Paris
75116 France
Director NameClaudio Montagner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed19 July 1995(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 1997)
RoleExecutive
Correspondence AddressVia Aostr 32/A
Ivrea 10015
Italy
Foreign
Director NameJonathan Charles Higgins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(23 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 January 1997)
RoleExecutive
Correspondence Address14 Wolsey Road
Hampton
Middlesex
TW12 1QW
Secretary NameJonathan Charles Higgins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(23 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 January 1997)
RoleExecutive
Correspondence Address14 Wolsey Road
Hampton
Middlesex
TW12 1QW
Director NameNoble Philip McKnight
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1997(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1998)
RoleNetwork Services
Correspondence Address5342 Boca Marine Circle
Boca Raton
Palm Beach
Florida 33487
United States
Secretary NameAndrew Marshall
NationalityBritish
StatusResigned
Appointed10 March 1997(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address35 Oxford Road
Wokingham
Berkshire
RG41 2YE
Director NameHarold Louis Van Arnem
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed10 April 1997(23 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1998)
RoleNetwork Services
Correspondence Address1301 Newport Center
Deerfield Beach
Florida
33442

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£8,360,000
Gross Profit£1,681,000
Net Worth£537,000
Cash£293,000
Current Liabilities£3,330,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 November 2005Dissolved (1 page)
30 August 2005Liquidators statement of receipts and payments (5 pages)
30 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2005Liquidators statement of receipts and payments (9 pages)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
23 December 2004Liquidators statement of receipts and payments (9 pages)
24 June 2004Liquidators statement of receipts and payments (9 pages)
15 January 2004Liquidators statement of receipts and payments (9 pages)
8 July 2003Liquidators statement of receipts and payments (9 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
29 December 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Return made up to 28/09/98; full list of members; amend (5 pages)
30 June 1999Statement of affairs (10 pages)
30 June 1999Appointment of a voluntary liquidator (2 pages)
30 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1999Return made up to 28/09/98; no change of members (6 pages)
28 May 1999Registered office changed on 28/05/99 from: decision systems house 91-93 windmill road sunbury on thames middlesex TW16 7EF (1 page)
28 May 1999New secretary appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
7 October 1998Secretary resigned (1 page)
28 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1998Full accounts made up to 31 December 1996 (15 pages)
6 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
5 November 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 July 1997£ nc 5413000/6163000 17/06/97 (1 page)
14 July 1997Ad 17/06/97--------- £ si 750000@1=750000 £ ic 5412700/6162700 (2 pages)
30 June 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
1 April 1997New secretary appointed (2 pages)
6 March 1997£ nc 5163000/5413000 20/12/96 (1 page)
6 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 March 1997Ad 20/12/96--------- £ si 250000@1=250000 £ ic 5162700/5412700 (2 pages)
2 February 1997Full accounts made up to 31 December 1995 (15 pages)
21 January 1997Secretary resigned;director resigned (1 page)
28 December 1996Particulars of mortgage/charge (3 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
10 October 1996Secretary resigned;director resigned (1 page)
27 August 1996Director resigned (1 page)
23 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1996£ nc 1510000/5163000 20/12/95 (1 page)
23 May 1996Ad 27/12/95--------- £ si 3654000@1=3654000 £ ic 1508700/5162700 (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (15 pages)
25 September 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
28 October 1994Full accounts made up to 31 December 1993 (15 pages)
25 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 October 1993Return made up to 28/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/93
(5 pages)