Company NameInternational Security Solutions Limited
Company StatusDissolved
Company Number02988293
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 4 months ago)
Dissolution Date24 October 2000 (23 years, 5 months ago)
Previous NameLaurelay Limited

Business Activity

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

Directors

Director NameMr Gary Alfred Clark
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(1 year, 11 months after company formation)
Appointment Duration4 years (closed 24 October 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address202 Greys Road
Henley On Thames
Oxfordshire
RG9 1QX
Director NameThomas Watson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(1 year, 11 months after company formation)
Appointment Duration4 years (closed 24 October 2000)
RoleFinancial Director
Correspondence Address6 Meadow Way
Blackwater
Camberley
Surrey
GU17 0PT
Secretary NameThomas Watson
NationalityBritish
StatusClosed
Appointed08 October 1996(1 year, 11 months after company formation)
Appointment Duration4 years (closed 24 October 2000)
RoleFinancial Director
Correspondence Address6 Meadow Way
Blackwater
Camberley
Surrey
GU17 0PT
Director NameWayne Chou
Date of BirthApril 1934 (Born 90 years ago)
NationalityChinese American
StatusResigned
Appointed15 February 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address25 Hauley Place
Ridgefield
Connecticut 06877
Foreign
Director NameFrederick Engel
Date of BirthMarch 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address203 Middlebrook Farm Road
Wilton 06897 Fairfield
Connecticut Usa
Foreign
Director NameNeil John Holzman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 1996)
RoleCorporate Manager
Correspondence Address14 Osprey Drive
Seymour
Connecticut 0648 Usa
Foreign
Director NameDavid Marsh
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1996)
RoleConsultants
Correspondence Address21 High Street
Kintbury
Hungerford
Berkshire
RG17 9TL
Secretary NameDavid Marsh
NationalityBritish
StatusResigned
Appointed26 May 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1996)
RoleConsultants
Correspondence Address21 High Street
Kintbury
Hungerford
Berkshire
RG17 9TL
Secretary NameRobert Tyska
NationalityBritish
StatusResigned
Appointed30 June 1996(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 1996)
RoleCompany Director
Correspondence Address84 Rachelle Avenue
Stamford
Ct
06905
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL

Location

Registered AddressRolls House
7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
19 May 2000Application for striking-off (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 February 1999Return made up to 09/11/98; full list of members (5 pages)
22 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 February 1998Return made up to 09/11/97; full list of members (5 pages)
15 January 1998Full accounts made up to 31 December 1996 (10 pages)
20 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 March 1997Return made up to 09/11/96; full list of members (5 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
7 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
7 January 1997Registered office changed on 07/01/97 from: 21A the precinct high street egham surrey TW20 9HN (1 page)
4 September 1996Full accounts made up to 31 March 1996 (10 pages)
22 May 1996Director resigned (1 page)
28 February 1996Return made up to 09/11/95; full list of members (6 pages)
9 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 June 1995Registered office changed on 09/06/95 from: 11 palmerston road sutton surrey SM1 4QL (1 page)
2 June 1995Ad 28/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 April 1995Accounting reference date notified as 31/03 (1 page)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)