Company NameInternet Data Systems Limited
Company StatusDissolved
Company Number03060041
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameNicholas Hudson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(1 week after company formation)
Appointment Duration6 years, 1 month (closed 24 July 2001)
RoleComputer Consultant
Correspondence AddressLandfall
Bowesden Lane, Shorne
Gravesend
Kent
DA12 3LA
Secretary NameNicole Hilary Hudson
NationalityBritish
StatusClosed
Appointed30 May 1995(1 week after company formation)
Appointment Duration6 years, 1 month (closed 24 July 2001)
RoleCompany Director
Correspondence AddressLandfall
Bowesden Lane
Shorne Gravesend
Kent
DA12 3LA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressLandfall
Bowesden Lane, Shorne
Gravesend
Kent
DA12 3LA
RegionSouth East
ConstituencyGravesham
CountyKent
ParishShorne
WardShorne, Cobham and Luddesdown
Built Up AreaShorne Ridgeway

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
22 February 2001Application for striking-off (1 page)
13 June 2000Return made up to 23/05/00; full list of members (6 pages)
9 August 1999Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
3 March 1998Full accounts made up to 31 May 1997 (11 pages)
26 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 November 1996Registered office changed on 20/11/96 from: 3 gleanings mews st margarets street rochester kent ME1 1SS (1 page)
20 November 1996Director's particulars changed (1 page)
24 July 1996Return made up to 23/05/96; full list of members (6 pages)
16 July 1996Full accounts made up to 31 May 1996 (11 pages)
23 June 1996Registered office changed on 23/06/96 from: 66 featherby road gillingham kent ME8 6AW (1 page)
5 July 1995Accounting reference date notified as 31/05 (1 page)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: international house 31 church road hendon london NW4 4EB (1 page)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Incorporation (22 pages)