Company NameCertified Internet Solutions Ltd.
Company StatusDissolved
Company Number03333422
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameDr Jimmy Pierre
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Rue Brisout De Barneville
Rouen
Seine Maritime
76100
Secretary NameMr Jonathan Desire Wolfgang Pierre
NationalityMauritian
StatusClosed
Appointed14 March 1997(same day as company formation)
RoleSecretary General
Correspondence Address501 International House
223 Regent Street
London
W1B 2QD
Director NameCertified Internet Solutions, Inc (Corporation)
StatusClosed
Appointed15 January 2003(5 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 26 February 2019)
Correspondence Address2711 Centerville Road
Suite 400
Wilmington
De
De 19808

Contact

Websitecisware.com
Email address[email protected]
Telephone07 807649917
Telephone regionMobile

Location

Registered Address501 International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1Jimmy Pierre
99.00%
Ordinary
1 at £1Jonathan Desire W Pierre
1.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
29 November 2018Application to strike the company off the register (1 page)
30 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Secretary's details changed for Mr Jonathan Desire Wolfgang Pierre on 20 December 2012 (1 page)
28 March 2013Secretary's details changed for Mr Jonathan Desire Wolfgang Pierre on 20 December 2012 (1 page)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
19 March 2012Director's details changed for Dr Jimmy Pierre on 31 December 2011 (2 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Dr Jimmy Pierre on 31 December 2011 (2 pages)
19 March 2012Secretary's details changed for Mr Jonathan Desire Wolfgang Pierre on 21 December 2011 (2 pages)
19 March 2012Secretary's details changed for Mr Jonathan Desire Wolfgang Pierre on 21 December 2011 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
26 March 2011Secretary's details changed for Mr Jonathan Desire Wolfgang Pierre on 31 January 2011 (2 pages)
26 March 2011Director's details changed for Dr Jimmy Pierre on 1 March 2011 (2 pages)
26 March 2011Secretary's details changed for Mr Jonathan Desire Wolfgang Pierre on 31 January 2011 (2 pages)
26 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
26 March 2011Director's details changed for Dr Jimmy Pierre on 1 March 2011 (2 pages)
26 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
26 March 2011Director's details changed for Dr Jimmy Pierre on 1 March 2011 (2 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Certified Internet Solutions, Inc on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Jimmy Pierre on 30 March 2010 (2 pages)
31 March 2010Secretary's details changed for Jonathan Desire Wolfgang Pierre on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Jimmy Pierre on 30 March 2010 (2 pages)
31 March 2010Secretary's details changed for Jonathan Desire Wolfgang Pierre on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Certified Internet Solutions, Inc on 30 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 501 international house 223 regent street london W1R 8QD (1 page)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
10 March 2008Location of register of members (1 page)
10 March 2008Location of debenture register (1 page)
10 March 2008Location of register of members (1 page)
10 March 2008Secretary's change of particulars / jonathan pierre / 08/03/2008 (2 pages)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
10 March 2008Location of debenture register (1 page)
10 March 2008Registered office changed on 10/03/2008 from 501 international house 223 regent street london W1R 8QD (1 page)
10 March 2008Secretary's change of particulars / jonathan pierre / 08/03/2008 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
10 April 2006Return made up to 14/03/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 14/03/06; full list of members (3 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
17 August 2005Return made up to 14/03/05; full list of members (3 pages)
17 August 2005Return made up to 14/03/05; full list of members (3 pages)
20 June 2005Location of register of members (1 page)
20 June 2005Location of register of members (1 page)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
15 April 2004Return made up to 14/03/04; full list of members (7 pages)
15 April 2004Return made up to 14/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 April 2003Return made up to 14/03/03; full list of members (7 pages)
4 April 2003Return made up to 14/03/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
17 January 2003Secretary's particulars changed (1 page)
17 January 2003Secretary's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
16 January 2003Secretary's particulars changed (1 page)
16 January 2003Secretary's particulars changed (1 page)
16 January 2003Secretary's particulars changed (1 page)
16 January 2003Secretary's particulars changed (1 page)
16 January 2003Secretary's particulars changed (1 page)
16 January 2003Secretary's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
15 January 2003New director appointed (1 page)
15 January 2003New director appointed (1 page)
16 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
31 May 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Accounts for a small company made up to 31 March 2000 (2 pages)
19 March 2001Accounts for a small company made up to 31 March 2000 (2 pages)
27 March 2000Return made up to 14/03/00; no change of members (6 pages)
27 March 2000Return made up to 14/03/00; no change of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
18 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
17 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 1997Incorporation (15 pages)
14 March 1997Incorporation (15 pages)