Company NameInternet Integration Services Limited
Company StatusDissolved
Company Number03949305
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameKenneth Phillip Michael David Creyf
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleExecutive
Correspondence AddressApt 5 Tudor Lodge
88 Davenport Avenue Hessle
East York
E Yorkshire
HU13 0RW
Director NameManuel Oscar Martha Pattyn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleExecutive
Correspondence AddressProvinciale Weg 19
2890 Sint-Amands
Belgium
Secretary NameKenneth Phillip Michael David Creyf
NationalityBelgian
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleExecutive
Correspondence AddressApt 5 Tudor Lodge
88 Davenport Avenue Hessle
East York
E Yorkshire
HU13 0RW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

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

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
28 April 2004Application for striking-off (1 page)
28 April 2004Return made up to 16/03/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 July 2003Return made up to 16/03/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 16/03/02; full list of members (6 pages)
28 January 2002Registered office changed on 28/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 April 2001Return made up to 16/03/01; full list of members (7 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 April 2000Secretary resigned;director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 April 2000Director resigned (1 page)
16 March 2000Incorporation (18 pages)