Company NameResolved Systems Identification Limited
Company StatusDissolved
Company Number03666107
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 4 months ago)
Dissolution Date14 August 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameJean Francois Van Biesbroeck
Date of BirthMay 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed18 January 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 14 August 2001)
RoleSalesman
Correspondence Address9 Rue Sainte Genevieve
St Michel Sur Orge
France
91240
Foreign
Secretary NameDavid Charles Mellor
NationalityBritish
StatusClosed
Appointed05 March 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2001)
RoleChartered Accountant
Correspondence AddressRotherwick House
3 Thomas More Street
London
E1W 1YZ
Director NameMaria Dixneuf
Date of BirthMay 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed16 November 1998(4 days after company formation)
Appointment Duration1 year (resigned 01 December 1999)
RoleDdirector
Correspondence Address27 Avenue A La Gare
Luxemboug
L 1611
Director NameFd Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
West Midlands
B15 3AA
Secretary NameFY Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
B15 3AA
Secretary NameBirchdale Consultancy Limited (Corporation)
StatusResigned
Appointed16 November 1998(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2000)
Correspondence AddressSomerville House-Mni
20-22 Harborne Road
Birmingham
B15 3AA

Location

Registered AddressRotherwick House,PO Box 900
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
27 April 2000Registered office changed on 27/04/00 from: rotherwick hyouse 3 thomas more street london E1W 1YZ (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: somerville house - mni 20-22 harborne road edgbaston birmingham west midlands B15 2AA (1 page)
9 March 2000Return made up to 12/11/99; full list of members (6 pages)
22 February 2000Director resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998New director appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Director resigned (1 page)
12 November 1998Incorporation (11 pages)