Company NameInteractive Data Services Limited
Company StatusDissolved
Company Number03047069
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Frank George Kucernak
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 May 1995(2 weeks after company formation)
Appointment Duration3 years (closed 19 May 1998)
RoleComputer Consultant
Correspondence Address6 Priory Road
Cambridge
CB5 8HT
Secretary NameAnthony Robert John Kucernak
NationalityBritish
StatusClosed
Appointed02 May 1995(2 weeks after company formation)
Appointment Duration3 years (closed 19 May 1998)
RoleCompany Director
Correspondence Address13 Princes Gardens
Kensington
London
CB1 2LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21a Sheen Road
Richmond
Surrey
TW9 1AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
17 December 1997Application for striking-off (1 page)
5 November 1997Director's particulars changed (1 page)
25 June 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1997Registered office changed on 14/04/97 from: 20 norman avenue twickenham middlesex TW1 2LY (1 page)
24 May 1996Return made up to 18/04/96; full list of members (6 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Accounting reference date notified as 30/04 (1 page)
22 May 1995Registered office changed on 22/05/95 from: greyhound house 23/24 george street richmond surrey TW9 1HY (1 page)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 May 1995Registered office changed on 05/05/95 from: 788/790 finchley road london NW11 7UR (1 page)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)