Company NameI.D.S. International Limited
Company StatusDissolved
Company Number04136920
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Gerald Lawrence Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Pier Head
High Street Wapping
London
E1W 1PN
Secretary NameNicky Anne Porter Jones
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleSecretary
Correspondence AddressPooh Corner
Hamilton Crescent Hamworthy
Poole
Dorset
BH15 4ET
Director NameMr Andrew David Nowell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimborne Road
Corfe Mullen
Wimborne
Dorset
BH21 3DS
Secretary NameMr Andrew David Nowell
NationalityBritish
StatusResigned
Appointed24 July 2001(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 June 2002)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimborne Road
Corfe Mullen
Wimborne
Dorset
BH21 3DS
Secretary NameSamantha Jane Robson
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2005)
RoleBook Keeper
Correspondence Address1 Normandy Way
Poole
Dorset
BH15 4NG
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2008Liquidators statement of receipts and payments to 20 November 2008 (6 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
21 November 2006Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
12 June 2006Notice of extension of period of Administration (1 page)
17 May 2006Administrator's progress report (19 pages)
21 December 2005Administrator's progress report (15 pages)
19 December 2005Statement of affairs (7 pages)
12 October 2005Secretary resigned (1 page)
9 September 2005Result of meeting of creditors (35 pages)
24 August 2005Result of meeting of creditors (35 pages)
24 August 2005Result of meeting of creditors (36 pages)
24 August 2005Statement of administrator's proposal (34 pages)
20 July 2005Statement of administrator's proposal (32 pages)
15 June 2005Registered office changed on 15/06/05 from: 128 high street poole dorset BH15 1DF (1 page)
10 June 2005Appointment of an administrator (1 page)
26 March 2005Particulars of mortgage/charge (3 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2004Director's particulars changed (1 page)
13 October 2004Registered office changed on 13/10/04 from: c/o westell accountants oxford house 100 ock street abingdon oxfordshire OX14 5DH (1 page)
3 February 2004Return made up to 08/01/04; full list of members (6 pages)
28 November 2003Particulars of mortgage/charge (7 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
19 March 2003Return made up to 08/01/03; full list of members (6 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 October 2002New secretary appointed (1 page)
28 June 2002Secretary resigned;director resigned (1 page)
9 April 2002Particulars of mortgage/charge (3 pages)
25 February 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/02
(6 pages)
14 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed;new director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (3 pages)
17 January 2001Registered office changed on 17/01/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
17 January 2001Director resigned (1 page)