Company NameInternational Network Solutions Ltd
Company StatusDissolved
Company Number04301862
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameCarina Schlupp
Date of BirthMay 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed28 May 2006(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 July 2006)
RoleConsultant
Correspondence AddressLindenweg 20
Klausdorf
D-24147
Germany
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN
Director NameLondon Company Directors Ltd (Corporation)
StatusResigned
Appointed06 February 2006(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 May 2006)
Correspondence Address2nd Floor West Thrale House
44-46 Southwark Street
London
SE1 1UN
Secretary NameLondon Company Services Ltd (Corporation)
StatusResigned
Appointed07 February 2006(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 June 2006)
Correspondence Address2nd Floor West Thrale House
44-46 Southwark Street
London
SE1 1UN

Location

Registered AddressMedius House Lg
2 Sheraton Street
London
W1F 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2007First Gazette notice for compulsory strike-off (1 page)
1 August 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
23 June 2006New director appointed (1 page)
16 June 2006Registered office changed on 16/06/06 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
14 June 2006Director resigned (1 page)
19 April 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Registered office changed on 21/02/06 from: 1 ropemaker street london EC2Y 9HAT (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Director resigned (1 page)
9 February 2006Return made up to 10/10/05; full list of members (6 pages)
17 November 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
24 August 2005Delivery ext'd 3 mth 30/10/04 (1 page)
17 February 2005Registered office changed on 17/02/05 from: 501 international house 223 regent street london W1B 2QD (1 page)
30 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2004Total exemption full accounts made up to 31 October 2002 (6 pages)
18 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
29 November 2003Return made up to 10/10/03; full list of members (6 pages)
17 October 2002Return made up to 10/10/02; full list of members (6 pages)
10 October 2001Incorporation (13 pages)