Company NameInternet Commerce & Consulting Services Limited
Company StatusDissolved
Company Number03256887
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 5 months ago)
Dissolution Date16 October 2001 (22 years, 5 months ago)
Previous NameSeminet Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJean Pieere Avram Nance Benatar
Date of BirthOctober 1966 (Born 57 years ago)
StatusClosed
Appointed04 September 1997(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 16 October 2001)
RoleCompany Director
Correspondence Address22 Astell Street
London
SW3 3RU
Secretary NameRichard Kilstock
NationalityBritish
StatusClosed
Appointed28 October 1997(1 year after company formation)
Appointment Duration3 years, 11 months (closed 16 October 2001)
RoleLawyer
Correspondence Address301 Speer Avenue
Englewood New Jersey
United States Of America 07631
Foreign
Director NameRichard Kilstock
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(8 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 September 1997)
RoleLawyer
Correspondence Address301 Speer Avenue
Englewood New Jersey
United States Of America 07631
Foreign
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address181-183 Warwick Road
London
W14 8PU
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
14 May 2001Application for striking-off (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 December 1999Ad 07/09/99--------- £ si 20@1=20 £ ic 80/100 (2 pages)
7 December 1999Return made up to 30/09/99; full list of members (6 pages)
7 December 1999Ad 07/09/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
5 January 1999Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1998Company name changed seminet LIMITED\certificate issued on 24/11/98 (2 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 February 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 February 1998Return made up to 30/09/97; full list of members (6 pages)
6 February 1998New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 20 southampton row london WC1B 5HS (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
19 June 1997Company name changed mislex (127) LIMITED\certificate issued on 19/06/97 (2 pages)
30 September 1996Incorporation (19 pages)