Company NameInternational Network Services U.K., Ltd.
Company StatusDissolved
Company Number03335263
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)
Previous NameHerostar Limited

Business Activity

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

Directors

Secretary NameRichard Stuart Pitceathly
NationalityBritish
StatusClosed
Appointed01 July 2001(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 07 October 2008)
RoleCorporate Counsel
Correspondence AddressOld Coach House
Bassett Down
Swindon
Wiltshire
SN4 9QP
Director NameIain McFarlane Kellett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(7 years after company formation)
Appointment Duration4 years, 6 months (closed 07 October 2008)
RoleFinance Director
Correspondence AddressChurch View
4 Cockney Hill
Reading
Berkshire
RG30 4EU
Director NameSusan Hovatter Thornton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2000)
RoleBusiness Executive
Correspondence Address505 Columbia Creek Drive
San Ramon
California
94583
Director NameDonald McKinney
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2000)
RoleBusiness Executive
Correspondence Address407 Hale Street
Palo Alto
California
94301
Director NameKevin John Laughlin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2000)
RoleBusiness Executive
Correspondence Address609 Woodland Avenue
Menlo Park
California
94025
Secretary NameSusan Hovatter Thornton
NationalityAmerican
StatusResigned
Appointed25 April 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2000)
RoleBusiness Executive
Correspondence Address505 Columbia Creek Drive
San Ramon
California
94583
Director NameJody Bisson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2000(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2001)
RoleExecutive
Correspondence Address5601 Country Club Parkway
San Jose
California
95138
Foreign
Director NameDavid Butze
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2000(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 July 2001)
RoleExecutive
Correspondence Address42 Topside Way
Mill Valley
California
United States
Director NameDaniel Gallagher
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2000(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 2003)
RoleAttorney
Correspondence Address476 Filbert Street
Half Moon Bay
Calfornia 94019
United States
Secretary NameDaniel Gallagher
NationalityAmerican
StatusResigned
Appointed23 June 2000(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 July 2001)
RoleAttorney
Correspondence Address476 Filbert Street
Half Moon Bay
Calfornia 94019
United States
Director NameMichelle McComb
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 January 2002)
RoleFinance Director
Correspondence Address25 White Acres Drive
Holyport
Maidenhead
Berkshire
SL6 2EH
Director NameGreg Griffiths
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2004)
RoleFinance Director
Correspondence Address3 Smith Terrace
London
SW3 4DL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed02 April 1997(2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 25 April 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1997(2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 25 April 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1997(2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 25 April 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed02 April 1997(2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 25 April 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£32,116,000
Gross Profit£7,652,000
Net Worth£2,367,000
Cash£974,000
Current Liabilities£19,323,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2008Liquidators statement of receipts and payments to 29 September 2008 (6 pages)
15 April 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
8 October 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007S/S cert. Release of liquidator (1 page)
17 January 2007Resignation of a liquidator (1 page)
11 January 2007C/O replacement of liquidator (14 pages)
11 January 2007Appointment of a voluntary liquidator (1 page)
3 October 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004Nc inc already adjusted 30/03/04 (1 page)
23 April 2004Ad 30/03/04--------- £ si 10157262@1=10157262 £ ic 500000/10657262 (2 pages)
20 April 2004Registered office changed on 20/04/04 from: optimus windmill hill business park swindon wiltshire SN5 6PP (1 page)
14 April 2004Declaration of solvency (3 pages)
14 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2004Appointment of a voluntary liquidator (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
11 November 2003Return made up to 18/03/03; full list of members (8 pages)
30 October 2003Location of register of members (1 page)
30 October 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: optimus windmill hill business park swindon wiltshire SN5 6PP (1 page)
3 July 2003Registered office changed on 03/07/03 from: malvern house 2ND floor 14/18 bell street maidenhead berkshire SL6 1BR (1 page)
15 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (2 pages)
8 September 2002Full accounts made up to 30 September 2000 (19 pages)
26 March 2002Return made up to 18/03/02; full list of members (7 pages)
26 March 2002Director resigned (1 page)
3 May 2001Auditor's resignation (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Return made up to 18/03/01; full list of members (6 pages)
12 April 2001Director resigned (1 page)
22 December 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
29 August 2000Full accounts made up to 30 June 1999 (15 pages)
8 August 2000Return made up to 18/03/00; full list of members (7 pages)
24 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned;director resigned (1 page)
7 June 1999Return made up to 18/03/99; full list of members (6 pages)
12 April 1999Full accounts made up to 30 June 1998 (14 pages)
10 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 March 1999Registered office changed on 26/03/99 from: asmec centre eagle house the ring bracknell berkshire RG12 1HB (1 page)
26 March 1999Location of register of members (non legible) (1 page)
5 March 1999£ nc 10000/500000 19/02/99 (1 page)
5 March 1999Memorandum and Articles of Association (47 pages)
5 March 1999Ad 19/02/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
3 April 1998Return made up to 18/03/98; full list of members (7 pages)
12 November 1997Location of register of members (non legible) (1 page)
12 November 1997Registered office changed on 12/11/97 from: 100 new bridge street london EC4V 6JA (1 page)
8 June 1997Nc inc already adjusted 25/04/97 (1 page)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
19 May 1997Memorandum and Articles of Association (46 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
23 April 1997Company name changed herostar LIMITED\certificate issued on 23/04/97 (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997New secretary appointed;new director appointed (12 pages)
11 April 1997Registered office changed on 11/04/97 from: 83 leonard street london EC2A 4QS (1 page)
11 April 1997New director appointed (12 pages)
11 April 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
11 April 1997Location of register of members (non legible) (1 page)
18 March 1997Incorporation (9 pages)