Company NameDistributed Information Systems Limited
Company StatusDissolved
Company Number03218070
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date4 April 2000 (24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Milward
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(same day as company formation)
RoleIt Contactor
Correspondence Address2a Ashton Gardens
Chadwell Heath
Romford
Essex
RM6 6RT
Secretary NameJane Milward
NationalityBritish
StatusClosed
Appointed28 June 1996(same day as company formation)
RoleTeacher
Correspondence Address2a Ashton Gardens
Chadwell Heath
Romford
Essex
RM6 6RT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address2a Ashton Gardens
Romford
RM6 6RT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
14 October 1998Full accounts made up to 30 June 1997 (8 pages)
25 September 1998Registered office changed on 25/09/98 from: 13 mark avenue chingford london E4 7NR (1 page)
25 September 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Registered office changed on 02/02/97 from: priestly house preistley gardens chadwell heath romford essex RM6 4SN (1 page)
14 July 1996Director resigned (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New secretary appointed (2 pages)
14 July 1996Registered office changed on 14/07/96 from: international house 31 church road hendon london NW4 4EB (1 page)
14 July 1996Secretary resigned (1 page)
28 June 1996Incorporation (18 pages)