Company NameWorld Integrated Network Services Limited
Company StatusDissolved
Company Number02873781
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRachel Heulwen Moseley
NationalityBritish
StatusClosed
Appointed30 June 1999(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Director NameMr Richard Andrew James Allnutt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Clapham Common West Side
London
SW4 9AJ
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 31 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NameJohn Kenneth Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(1 week, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 1994)
RoleLegal Manager
Correspondence AddressCarmel
12 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Director NameTracy Reeder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(1 week, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 1994)
RoleChartered Secretary
Correspondence Address3 Glen Walk
Whitton Croft
Isleworth
Middlesex
TW7 7PT
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed29 November 1993(1 week, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameTorsten Vieth
Date of BirthOctober 1907 (Born 116 years ago)
NationalityDanish
StatusResigned
Appointed06 January 1994(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 07 July 1994)
RoleVice President
Correspondence AddressNybrogatan 75
11440 Stockholm
Sweden
Director NameMr Thomas Keith Todd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1994)
RoleDirector Finance & Bus Strat
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill
Penn Road
Knotty Green
Buckinghamshire
HP9 2TS
Director NameRichard Denis De Fraine
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 January 1995)
RoleGeneral Management
Correspondence AddressGarden House Causeway Close
Great Staughton St Neots
Huntingdon
Cambridgeshire
PE19 4BG
Director NameDr John Anthony Elmore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 05 January 1995)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Earl Soham
Woodbridge
Suffolk
IP13 7RP
Director NameBrian Reece
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1996)
RoleMd Group Outsourcing Div
Correspondence Address16 Fletsand Road
Wilmslow
Cheshire
SK9 2AB
Director NameMr Paul Martin Whitwam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1997)
RoleGroup Executive Director Servi
Country of ResidenceEngland
Correspondence AddressWildwood Cottage Orchard Road
Fetcham
Leatherhead
Surrey
KT22 9BZ
Director NameTracy Reeder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 April 1996)
RoleChartered Secretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameMr Oliver Blomfield Lacey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Secretary NameMr Oliver Blomfield Lacey
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleChartered Sec Group  S
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed30 November 1996(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 1997)
RoleChartered Sec Group  S
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed06 January 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMr Jeffrey Banks
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleSolicitor Div Gen C
Correspondence AddressHigh Trees 6 Pendennis Close
West Byfleet
Surrey
KT14 6RX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMartin Neville Owen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence Address55 Greenways
Beckenham
Kent
BR3 3NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Finsbury Square
London
EC2A 1SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,440,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2003Return made up to 01/04/03; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
27 June 2001Return made up to 01/04/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
17 April 2000Return made up to 01/04/00; no change of members (5 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
18 January 2000Location of register of directors' interests (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Location of register of members (1 page)
29 July 1999Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page)
28 July 1999New director appointed (2 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 April 1999Return made up to 01/04/99; full list of members (6 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 April 1998Return made up to 01/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 March 1998Registered office changed on 19/03/98 from: icl house 7 high street london SW15 1SW (1 page)
2 September 1997Full accounts made up to 31 December 1996 (7 pages)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1997New director appointed (2 pages)
18 July 1997Secretary's particulars changed (1 page)
1 May 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 March 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Secretary resigned;director resigned (1 page)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New secretary appointed;new director appointed (1 page)
17 April 1996Return made up to 01/04/96; full list of members (5 pages)
15 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1996Full accounts made up to 31 December 1995 (12 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Director resigned (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (15 pages)
24 April 1995Return made up to 19/11/94; full list of members (14 pages)
24 April 1995Registered office changed on 24/04/95 from: icl waterside park cain road bracknell berkshire RG12 1FA (1 page)
24 April 1995Return made up to 01/04/95; full list of members (12 pages)