Company NameInvestor Communications International Services Limited
Company StatusDissolved
Company Number03769581
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date29 April 2014 (9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Graham Peter Andrew Herring
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 29 April 2014)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38a High Street
Westbury On Trym
Bristol
BS9 3DZ
Director NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2013(14 years, 2 months after company formation)
Appointment Duration9 months (closed 29 April 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Director NameMr Thomas William Moriarty
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleFinancial Public Relations
Country of ResidenceEngland
Correspondence Address111b Englefield Road
London
N1 3LH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameThomas Michael Moriarty
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCasa De Empressa Rua De Cima
3360-179
Pena Cova
Portugal
Director NameArchibald Jonathan Riou Berens
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2005)
RoleConsultant
Correspondence Address17 Gillingham Street
London
Greater London
SW1V 1HN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLevel 5 33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Newgate Threadneedle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,595
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

29 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
24 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages)
24 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
16 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 September 2013Appointment of Mr Eugene Golembiewski as a director on 1 August 2013 (2 pages)
9 September 2013Appointment of Mr Eugene Golembiewski as a director (2 pages)
5 April 2013Full accounts made up to 31 March 2012 (20 pages)
5 April 2013Full accounts made up to 31 March 2012 (20 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
12 October 2012Registered office address changed from 38a High Street Westbury on Trym Bristol BS9 5DZ on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from 38a High Street Westbury on Trym Bristol BS9 5DZ on 12 October 2012 (2 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (16 pages)
6 September 2011Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (16 pages)
20 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION This document was second filed on 06/09/2011.
(4 pages)
20 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION Clarification This document was second filed on 06/09/2011.
(4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Appointment of Graham Peter Andrew Herring as a director (3 pages)
9 August 2010Appointment of Graham Peter Andrew Herring as a director (3 pages)
9 August 2010Registered office address changed from Aldermary House, 3Rd Floor 10-15 Queen Street London London EC4N1TX on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from Aldermary House, 3Rd Floor 10-15 Queen Street London London EC4N1TX on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from Aldermary House, 3rd Floor 10-15 Queen Street London London EC4N1TX on 9 August 2010 (2 pages)
27 July 2010Termination of appointment of Thomas Moriarty as a secretary (2 pages)
27 July 2010Termination of appointment of Thomas Moriarty as a director (2 pages)
27 July 2010Termination of appointment of Thomas Moriarty as a secretary (2 pages)
27 July 2010Termination of appointment of Thomas Moriarty as a director (2 pages)
21 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 13/05/09; full list of members (3 pages)
21 May 2009Return made up to 13/05/09; full list of members (3 pages)
21 May 2009Secretary's change of particulars / thomas moriarty / 13/03/2009 (1 page)
21 May 2009Secretary's Change of Particulars / thomas moriarty / 13/03/2009 / HouseName/Number was: , now: casa de empressa; Street was: springwood house, now: rua de cima; Area was: ringshall, now: 3360-179; Post Town was: berkhamsted, now: pena cova; Region was: hertfordshire, now: portugal; Post Code was: HP4 1ND, now: (1 page)
27 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
6 June 2008Return made up to 13/05/08; full list of members (3 pages)
6 June 2008Return made up to 13/05/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Return made up to 13/05/07; full list of members (2 pages)
30 August 2007Location of register of members (1 page)
30 August 2007Return made up to 13/05/07; full list of members (2 pages)
30 August 2007Location of register of members (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 June 2006Return made up to 13/05/06; full list of members (6 pages)
14 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
14 June 2005Return made up to 13/05/05; full list of members (3 pages)
14 June 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
11 January 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 13/05/04; full list of members (6 pages)
25 May 2004Return made up to 13/05/04; full list of members (6 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
7 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 June 2003Return made up to 13/05/03; full list of members (6 pages)
12 June 2003Return made up to 13/05/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 July 2002Return made up to 13/05/02; full list of members (6 pages)
8 July 2002Return made up to 13/05/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
23 May 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 June 2001Return made up to 13/05/01; full list of members (6 pages)
28 June 2001Return made up to 13/05/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 June 2000Return made up to 13/05/00; full list of members (6 pages)
13 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Registered office changed on 28/06/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Ad 14/05/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
28 June 1999Ad 14/05/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
28 June 1999Registered office changed on 28/06/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999Director resigned (1 page)
13 May 1999Incorporation (17 pages)