Company NameApplied Digital Solutions International Limited
Company StatusDissolved
Company Number03324580
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)
Previous NameApplied Cellular Technology International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGarrett Arthur Sullivan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 1997(3 days after company formation)
Appointment Duration6 years, 9 months (closed 25 November 2003)
RoleExecutive
Correspondence Address29 Concord Avenue
Apt 315
Cambridge
Massachusetts
02138
Director NameMr Richard Kevin O'Keeffe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleExecutive
Correspondence Address56 Flask Walk
Hampstead
London
NW3 1HE
Secretary NamePaul Edward Hauser
NationalityAmerican
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMedlar Tree Gravel Path
Berkhamsted
Hertfordshire
HP4 2PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBryan Cave 33 Cannon Street
London
EC4M 5SB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
1 May 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 April 2002Return made up to 26/02/02; full list of members (6 pages)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Registered office changed on 06/04/00 from: 29 queen annes gate london SW1H 9BU (1 page)
14 March 2000Return made up to 26/02/00; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 March 1999Return made up to 26/02/99; no change of members (4 pages)
3 November 1998Amended accounts made up to 31 December 1997 (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 February 1998Return made up to 26/02/98; full list of members (6 pages)
13 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
5 August 1997New director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
26 February 1997Incorporation (18 pages)