Company NameInternet Consulting Services Limited
Company StatusDissolved
Company Number02303767
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameBardep 110 Limited

Business Activity

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

Directors

Director NameSimon Nicholas Douglas Deacon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(19 years, 8 months after company formation)
Appointment Duration2 years (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Roxwell Road
London
W12 9QE
Director NameMr Craig Jalbert
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2010(21 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 13 July 2010)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5 Newton Lane
Medway
Ma 02053
Director NameMrs Janine Laraine Conder
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration18 years (resigned 02 April 2010)
RoleVice President-Finance
Country of ResidenceUnited States
Correspondence Address44 Bridlewood Lane
Northbrook
Illinois 60062
United States
Director NameRoger Felstead
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 1999)
RoleExecutive
Correspondence AddressEndlewick House
Arlington
Polegate
East Sussex
BN26 6RU
Director NameMr Patrick Melvyn Hayward
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 November 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address41 Wychwood Grove
Chandlers Ford
Hampshire
SO53 1FQ
Director NameWilliam Ronald Mahoney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address206 W Madison Street
Chicago
Illinois
Foreign
Secretary NameMr Michael R Mainelli
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 1995)
RoleCompany Director
Correspondence Address2 Bridge Mews
Woking
Surrey
GU21 1NL
Secretary NameRichard William Pettet
NationalityBritish
StatusResigned
Appointed05 May 1995(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 May 1999)
RoleAccountant
Correspondence Address11 Blackhorse Close
Windsor
Berkshire
SL4 5QP
Secretary NameMr Michael Kevin Grallert
NationalityBritish
StatusResigned
Appointed28 May 1999(10 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Foxenden Road
Guildford
Surrey
GU1 4DL
Director NameClive Thomas Pedder
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2003)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChuck Hatch House
Chuck Hatch
Hartfield
East Sussex
TN7 4EX
Director NameMr Michael Kevin Grallert
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Foxenden Road
Guildford
Surrey
GU1 4DL

Location

Registered AddressNew Baltic House Third Floor
65 Fenchurch Street
London
EC3M 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2010Termination of appointment of a secretary (2 pages)
16 April 2010Termination of appointment of Janine Conder as a director (2 pages)
16 April 2010Termination of appointment of a secretary (2 pages)
16 April 2010Appointment of Craig Jalbert as a director (3 pages)
16 April 2010Appointment of Craig Jalbert as a director (3 pages)
16 April 2010Termination of appointment of Janine Conder as a director (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Return made up to 15/03/09; full list of members (4 pages)
17 June 2009Return made up to 15/03/09; full list of members (4 pages)
17 June 2009Director's Change of Particulars / janine conder / 23/05/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 44; Street was: 24 east scott street, now: bridlewood lane; Post Town was: chicago, now: ; Region was: illinois 60610, now: illinois 60062 (1 page)
17 June 2009Director's change of particulars / janine conder / 23/05/2008 (1 page)
24 September 2008Accounts made up to 31 December 2007 (7 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 July 2008Director appointed simon nicholas douglas deacon (1 page)
7 July 2008Appointment Terminated Director and Secretary michael grallert (1 page)
7 July 2008Registered office changed on 07/07/2008 from 2ND floor hollywood house church street east woking surrey GU21 6HJ (1 page)
7 July 2008Director appointed simon nicholas douglas deacon (1 page)
7 July 2008Appointment terminated director and secretary michael grallert (1 page)
7 July 2008Registered office changed on 07/07/2008 from 2ND floor hollywood house church street east woking surrey GU21 6HJ (1 page)
27 March 2008Return made up to 15/03/08; full list of members (4 pages)
27 March 2008Return made up to 15/03/08; full list of members (4 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 July 2007Accounts made up to 31 December 2006 (7 pages)
15 March 2007Return made up to 15/03/07; full list of members (3 pages)
15 March 2007Return made up to 15/03/07; full list of members (3 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 April 2006Accounts made up to 31 December 2005 (7 pages)
17 March 2006Return made up to 15/03/06; full list of members (3 pages)
17 March 2006Return made up to 15/03/06; full list of members (3 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 August 2005Accounts made up to 31 December 2004 (7 pages)
18 March 2005Return made up to 15/03/05; full list of members (7 pages)
18 March 2005Return made up to 15/03/05; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 October 2004Accounts made up to 31 December 2003 (7 pages)
22 March 2004Return made up to 15/03/04; full list of members (7 pages)
22 March 2004Return made up to 15/03/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 October 2003Accounts made up to 31 December 2002 (7 pages)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 October 2002Accounts made up to 31 December 2001 (7 pages)
11 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
19 March 2002Return made up to 15/03/02; full list of members (6 pages)
19 March 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
27 January 2002Registered office changed on 27/01/02 from: hollywood house church street east woking surrey GU21 1HJ (1 page)
27 January 2002Registered office changed on 27/01/02 from: hollywood house church street east woking surrey GU21 1HJ (1 page)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
24 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(7 pages)
24 March 2000Return made up to 15/03/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
15 April 1999Return made up to 15/03/99; full list of members (6 pages)
15 April 1999Return made up to 15/03/99; full list of members (6 pages)
10 November 1998Full accounts made up to 31 December 1997 (9 pages)
10 November 1998Full accounts made up to 31 December 1997 (9 pages)
28 May 1998Return made up to 15/03/98; no change of members (4 pages)
28 May 1998Return made up to 15/03/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 April 1997Return made up to 15/03/97; no change of members (6 pages)
3 April 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 1996Full accounts made up to 31 December 1995 (10 pages)
12 November 1996Full accounts made up to 31 December 1995 (10 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996Return made up to 15/03/96; full list of members (6 pages)
25 June 1996Return made up to 15/03/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
19 April 1995Return made up to 15/03/95; no change of members (4 pages)
19 April 1995Return made up to 15/03/95; no change of members (4 pages)
16 June 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
16 June 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 February 1989Company name changed\certificate issued on 08/02/89 (2 pages)
8 February 1989Company name changed\certificate issued on 08/02/89 (2 pages)
11 October 1988Incorporation (17 pages)
11 October 1988Incorporation (17 pages)