Company NameIHSD Limited
Company StatusDissolved
Company Number03208456
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 04 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusClosed
Appointed31 October 2003(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 04 February 2014)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 04 February 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameDr Kenneth Alisdair Mackinnon Grant
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(1 month after company formation)
Appointment Duration16 years, 8 months (resigned 03 April 2013)
RoleHealth Care Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NamePeter George Jennings
NationalityBritish
StatusResigned
Appointed12 July 1996(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address2 Thomas More House
Barbican
London
EC2Y 8BT
Director NameRoger Keith England
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 21 December 2007)
RoleHealth Care Consultant
Correspondence AddressThe Old Fort
St Georges
Grenada
West Indies
Foreign
Secretary NameStephen Prior
NationalityBritish
StatusResigned
Appointed07 November 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address10 Bosworth Crescent
Romford
Essex
RM3 8JZ
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2007)
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Director NameMarcia Hughes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBrazilian Italian
StatusResigned
Appointed08 January 2004(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 2008)
RoleHealth Business Executive
Correspondence Address4 Netherswold Manor
Netherswold
Stow On The Wold
GL54 1JZ
Wales
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHarper Corporation Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013Application to strike the company off the register (4 pages)
15 October 2013Application to strike the company off the register (4 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(4 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(4 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(4 pages)
17 April 2013Termination of appointment of Kenneth Alisdair Mackinnon Grant as a director on 3 April 2013 (1 page)
17 April 2013Termination of appointment of Kenneth Grant as a director (1 page)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Director's details changed for Mr Kevin John Stovell on 6 June 2010 (2 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Doctor Kenneth Alisdair Mackinnon Grant on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Kevin John Stovell on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Keith Howells on 6 June 2010 (2 pages)
21 July 2010Secretary's details changed for Miss Marjorie Eva Lynn on 6 June 2010 (1 page)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Peter John Wickens on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Keith Howells on 6 June 2010 (2 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Director's details changed for Mr Peter John Wickens on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Kevin John Stovell on 6 June 2010 (2 pages)
21 July 2010Secretary's details changed for Miss Marjorie Eva Lynn on 6 June 2010 (1 page)
21 July 2010Director's details changed for Doctor Kenneth Alisdair Mackinnon Grant on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Peter John Wickens on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Keith Howells on 6 June 2010 (2 pages)
21 July 2010Secretary's details changed for Miss Marjorie Eva Lynn on 6 June 2010 (1 page)
21 July 2010Director's details changed for Doctor Kenneth Alisdair Mackinnon Grant on 6 June 2010 (2 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Register inspection address has been changed (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 July 2009Accounts made up to 31 December 2008 (6 pages)
3 July 2009Registered office changed on 03/07/2009 from st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page)
3 July 2009Registered office changed on 03/07/2009 from st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page)
2 July 2009Return made up to 06/06/09; full list of members (4 pages)
2 July 2009Return made up to 06/06/09; full list of members (4 pages)
13 August 2008Appointment terminated director marcia hughes (1 page)
13 August 2008Appointment Terminated Director marcia hughes (1 page)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 July 2008Accounts made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 06/06/08; full list of members (4 pages)
20 June 2008Return made up to 06/06/08; full list of members (4 pages)
19 June 2008Director's Change of Particulars / keith howells / 19/06/2008 / Middle Name/s was: , now: john (1 page)
19 June 2008Director's change of particulars / keith howells / 19/06/2008 (1 page)
15 April 2008Appointment Terminated Director marcia hughes (1 page)
15 April 2008Appointment terminated director marcia hughes (1 page)
3 March 2008Director's Change of Particulars / keith howells / 22/02/2008 / HouseName/Number was: , now: flat 309 butlers wharf; Street was: 20 headley gardens, now: 36 shad thames; Post Town was: great shelford, now: london; Region was: cambridgeshire, now: ; Post Code was: CB22 5JZ, now: SE1 2YE (1 page)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
24 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 August 2007Accounts made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 06/06/07; full list of members (3 pages)
4 July 2007Return made up to 06/06/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
28 June 2006Return made up to 06/06/06; full list of members (3 pages)
28 June 2006Return made up to 06/06/06; full list of members (3 pages)
6 June 2006Full accounts made up to 31 December 2005 (12 pages)
6 June 2006Full accounts made up to 31 December 2005 (12 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
15 September 2005Full accounts made up to 31 December 2004 (14 pages)
15 September 2005Full accounts made up to 31 December 2004 (14 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (3 pages)
24 June 2005Return made up to 06/06/05; full list of members (3 pages)
24 June 2005Return made up to 06/06/05; full list of members (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 December 2003 (14 pages)
2 February 2005Full accounts made up to 31 December 2003 (14 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004Return made up to 06/06/04; full list of members; amend (7 pages)
26 July 2004Return made up to 06/06/04; full list of members; amend (7 pages)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
11 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (6 pages)
17 November 2003New director appointed (6 pages)
17 November 2003New director appointed (6 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (6 pages)
6 November 2003Auditor's resignation (1 page)
6 November 2003Auditor's resignation (1 page)
5 November 2003Registered office changed on 05/11/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
12 September 2003Full accounts made up to 31 December 2002 (9 pages)
12 September 2003Full accounts made up to 31 December 2002 (9 pages)
13 June 2003Return made up to 06/06/03; full list of members (7 pages)
13 June 2003Return made up to 06/06/03; full list of members (7 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 July 2002Return made up to 06/06/02; full list of members (7 pages)
6 July 2002Return made up to 06/06/02; full list of members (7 pages)
28 June 2001Return made up to 06/06/01; full list of members (6 pages)
28 June 2001Return made up to 06/06/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 December 2000 (11 pages)
17 May 2001Full accounts made up to 31 December 2000 (11 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
16 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 06/06/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 December 1999 (11 pages)
24 May 2000Full accounts made up to 31 December 1999 (11 pages)
30 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1999Return made up to 06/06/99; no change of members (4 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
7 July 1998Full accounts made up to 31 December 1997 (10 pages)
7 July 1998Full accounts made up to 31 December 1997 (10 pages)
18 June 1998Return made up to 06/06/98; no change of members (4 pages)
18 June 1998Return made up to 06/06/98; no change of members (4 pages)
7 August 1997Return made up to 06/06/97; full list of members (6 pages)
7 August 1997Full accounts made up to 31 December 1996 (4 pages)
7 August 1997Return made up to 06/06/97; full list of members (6 pages)
7 August 1997Full accounts made up to 31 December 1996 (4 pages)
8 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
8 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
11 August 1996Secretary resigned (1 page)
11 August 1996Registered office changed on 11/08/96 from: 60 tabernacle street london EC2A 4NB (1 page)
11 August 1996Registered office changed on 11/08/96 from: 60 tabernacle street london EC2A 4NB (1 page)
11 August 1996Director resigned (1 page)
6 June 1996Incorporation (16 pages)