Company NameInitiative Data Systems Limited
Company StatusDissolved
Company Number03067888
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NamePeter Thomas Davis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 November 2000)
RoleAnalyst Programmer
Correspondence Address40 Woodford Road
Watford
WD1 1PA
Secretary NameDavid Francis Davis
NationalityBritish
StatusClosed
Appointed11 July 1995(4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address14 Oakwood Park
Penley
Wrexham
Clwyd
LL13 0NE
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Woodford Road
Watford
WD1 1PA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
20 June 2000Application for striking-off (1 page)
16 June 2000Full accounts made up to 31 July 1999 (9 pages)
15 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1999Return made up to 13/06/99; full list of members (6 pages)
14 April 1999Full accounts made up to 31 July 1998 (11 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999Registered office changed on 19/01/99 from: 6 alford road west bridgeford nottingham NG2 6GJ (1 page)
18 June 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1997Full accounts made up to 31 July 1997 (11 pages)
25 July 1997Return made up to 13/06/97; no change of members (4 pages)
17 February 1997Full accounts made up to 31 July 1996 (11 pages)
9 July 1996Return made up to 13/06/96; full list of members (6 pages)
7 August 1995Accounting reference date notified as 31/07 (1 page)
7 August 1995Secretary resigned (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995Director resigned (2 pages)
17 July 1995Registered office changed on 17/07/95 from: 788-790 finchley road london NW11 7UR (1 page)
13 June 1995Incorporation (30 pages)