Company NameInternational Solutions Limited
Company StatusDissolved
Company Number03479329
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 4 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameEastern Digital (UK) Ltd

Business Activity

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

Directors

Director NameJohn Hubert Winter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 12 months (closed 22 March 2005)
RoleAccountant
Correspondence AddressThe Cedars
Ruxley Crescent
Claygate
Surrey
KT10 0TX
Director NamePatricia Mary Winter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 12 months (closed 22 March 2005)
RoleAdministrator
Correspondence AddressThe Cedars
Ruxley Crescent, Claygate
Surrey
KT10 0TX
Secretary NamePatricia Mary Winter
NationalityBritish
StatusClosed
Appointed25 March 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 12 months (closed 22 March 2005)
RoleAdministrator
Correspondence AddressThe Cedars
Ruxley Crescent, Claygate
Surrey
KT10 0TX
Director NameRichard Matthew Newton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 22 March 2005)
RoleInsurance Executive
Correspondence Address4 Beechwood Circle
Chadds Ford
Pennsylvannia
Pa 19317
Director NameKarl John Wall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed17 May 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 22 March 2005)
RoleInsurance Executive
Correspondence Address700 1st Avenue South
Tierra Verde
Florida
Fl 33715
Director NameEzenwa Chimela Ugwuzor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Grovely View
Wilton
Salisbury
Wiltshire
SP2 0NA
Secretary NameSarah Patricia Ugwuzor
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleSecretary
Correspondence Address12 Grovely View
Wilton
Salisbury
Wiltshire
SP2 0NA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressThe Cedars
Ruxley Crescent Claygate
Esher
Surrey
KT10 0TX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
19 December 2003Return made up to 11/12/03; full list of members (9 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 December 2002Return made up to 11/12/02; full list of members (9 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 December 2001Return made up to 11/12/01; full list of members (8 pages)
26 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 December 2000Return made up to 11/12/00; full list of members (8 pages)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 December 1999Return made up to 11/12/99; full list of members (8 pages)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
27 April 1999Company name changed eastern digital (uk) LTD\certificate issued on 28/04/99 (2 pages)
9 April 1999Ad 25/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
11 March 1999Return made up to 11/12/98; full list of members (6 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Registered office changed on 23/12/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
11 December 1997Incorporation (17 pages)