Company NameInternet Consultancy Services Limited
Company StatusDissolved
Company Number03497527
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlbert Salvator Wright
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 16 September 2003)
RoleConsultant
Correspondence Address10 Oxford Gardens
London
N20 9AG
Secretary NameJames Samuel Wright
NationalityBritish
StatusClosed
Appointed04 April 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address10 Oxford Gardens
Whetstone
London
N20 9AG
Director NameLawrence Adam Nathan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleSales
Correspondence AddressThe Gatehouse 46 Blanche Lane
South Mimms
Potters Bar
Hertfordshire
EN6 3PD
Secretary NameLinda Jane Burrow
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleSecretary
Correspondence Address5 Braeburn Court
47 Park Road
New Barnet
Hertfordshire
EN4 9TA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address10 Oxford Gardens
Whetstone
London
N20 9AG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£456
Current Liabilities£456

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
1 March 2003Return made up to 22/01/03; full list of members (6 pages)
20 September 2002Total exemption full accounts made up to 31 May 2002 (5 pages)
20 September 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
4 February 2002Return made up to 22/01/02; full list of members (6 pages)
22 March 2001Full accounts made up to 31 May 2000 (8 pages)
1 February 2001Return made up to 22/01/01; full list of members (6 pages)
9 February 2000Return made up to 22/01/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 May 1999 (6 pages)
22 October 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1999Return made up to 22/01/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1998Registered office changed on 29/04/98 from: the gatehouse 46 blanche lane south mymms hertfordshire EN6 3PD (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
22 January 1998Incorporation (17 pages)