Company NameInvestment Surveys International Limited
Company StatusDissolved
Company Number04238392
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed11 October 2002(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (closed 17 June 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameBruce Meikle Braes
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2001(3 months, 1 week after company formation)
Appointment Duration8 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address64 St Albans Road
Dartford
Kent
DA1 1TE
Director NameMichael Meadows Cundy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 months, 1 week after company formation)
Appointment Duration8 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address1 The Maltings
Laxfield
Woodbridge
Suffolk
IP13 8DZ
Director NamePeter Gaselee Grant
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 October 2002)
RoleCompany Director
Correspondence Address316 Cilliers Avenue
Lyttelton
Pretoria 0157
Foreign
Director NameAlastair Tindall Mackintosh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address5 Royal Palm
Ferguson Close
Bedfordview
2007
South Africa
Director NameOle Alexander Wilk
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2002)
RoleCompany Director
Correspondence AddressGreen Orchard
25a Brommersvlei Road
Constantia
7880
South Africa
Director NameAndrew James Wylie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 months, 1 week after company formation)
Appointment Duration8 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chantreywood
Brentwood
Essex
CM13 2TP
Secretary NameOle Alexander Wilk
NationalityBritish
StatusResigned
Appointed01 October 2001(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 October 2002)
RoleCompany Director
Correspondence AddressGreen Orchard
25a Brommersvlei Road
Constantia
7880
South Africa
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Application for striking-off (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (5 pages)
1 October 2002Return made up to 20/06/02; full list of members (9 pages)
23 September 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed;new director appointed (2 pages)
27 October 2001New director appointed (2 pages)
25 October 2001New director appointed (3 pages)
25 October 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
25 October 2001New director appointed (3 pages)
25 October 2001Registered office changed on 25/10/01 from: brenchley house 75-77 high street sittingbourne kent ME10 4AW (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
20 June 2001Incorporation (13 pages)