Company NameIdsys International Ltd
Company StatusDissolved
Company Number04516215
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)
Previous NameWalker Coogan Publishing Limited

Business Activity

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

Directors

Director NameRachel Jane Bartlett
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 08 February 2005)
RoleHealth Visitor
Correspondence AddressUnit 11
49-59 Old Street
London
EC1V 9HX
Director NameZak Coogan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 08 February 2005)
RoleMarketing Consultant
Correspondence AddressUnit 11
49-59 Old Street
London
EC1V 9HX
Secretary NameRachel Jane Bartlett
NationalityBritish
StatusClosed
Appointed01 January 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 08 February 2005)
RoleHealth Visitor
Correspondence AddressUnit 11
49-59 Old Street
London
EC1V 9HX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 11
49-59 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004Application for striking-off (1 page)
5 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
16 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2003Return made up to 28/08/03; full list of members (7 pages)
11 April 2003Company name changed walker coogan publishing LIMITED\certificate issued on 11/04/03 (2 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: unit 11 49-59 old street london EC1V 9HX (1 page)
3 September 2002Registered office changed on 03/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
21 August 2002Incorporation (6 pages)