Company NameDoubleclick International Tech Solutions Limited
Company StatusDissolved
Company Number03707310
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameDoubleclick Dart International Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameTalia Hochman Siegel
NationalityBritish
StatusClosed
Appointed22 February 2001(2 years after company formation)
Appointment Duration2 years, 7 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address14 East 4th Street
Apt 1114
New York
Ny 10012
Director NameMark Gibson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address5 Twitchell Road
Great Missenden
Buckinghamshire
HP16 0BQ
Director NameDavid Jude Hayes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed27 January 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address20 Eaton Square
Monkstown
County Dublin
Irish
Director NameJoseph Todarn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address50 Moorgate Road
Manhasset
New York 11030
United States
Secretary NameDavid Jude Hayes
NationalityIrish
StatusClosed
Appointed27 January 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleAccountant
Correspondence Address20 Eaton Square
Monkstown
County Dublin
Irish
Director NameAngus Kelsall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressApt 5a Iosolds Tower
Lower Exchange Street
Dublin
Irish
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAngus Kelsall
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressApt 5a Iosolds Tower
Lower Exchange Street
Dublin
Irish
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameBarry Maurice Salzman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed03 February 2000(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2002)
RoleCompany Director
Correspondence Address161 West 15th Street 3d
New York
Ny 10011
Director NameMatthew David Colebourne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 January 2002)
RoleCompany Director
Correspondence Address0797 Tower 18 Hong Kong Parkview
88 Tai Tam Resevoir Road
Hong Kong
Foreign

Location

Registered AddressDoubleclick Building 3
Chiswick Park 566 Chiswick High
Street London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£500,802

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Full accounts made up to 31 December 2001 (13 pages)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Application for striking-off (1 page)
1 May 2002Full accounts made up to 31 December 2000 (14 pages)
28 March 2002New director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 33 wigmore street london W1N 0BN (1 page)
11 January 2002Return made up to 03/02/01; full list of members (7 pages)
4 December 2001Registered office changed on 04/12/01 from: 35 vine street london EC3N 2PX (1 page)
4 December 2001Director's particulars changed (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 August 2001Full accounts made up to 31 December 1999 (12 pages)
5 March 2001Secretary resigned;director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
7 June 2000Director's particulars changed (1 page)
7 June 2000Return made up to 03/02/00; full list of members (6 pages)
7 June 2000Secretary's particulars changed;director's particulars changed (1 page)
11 May 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 11 hills place london W1R 1AG (1 page)
24 March 2000Company name changed doubleclick dart international l imited\certificate issued on 24/03/00 (2 pages)
23 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
10 May 1999Registered office changed on 10/05/99 from: 16 st john street london EC1M 4AY (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)