Company NameInternational Data Limited
Company StatusDissolved
Company Number04592569
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date19 February 2009 (15 years, 2 months ago)
Previous NameWalnut Digital Limited

Business Activity

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

Directors

Director NameDr Nicholas Donald Robinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree House
Middleyard, Kings Stanley
Stonehouse
Gloucestershire
GL10 3PW
Wales
Secretary NameTarget Nominees Limited (Corporation)
StatusClosed
Appointed18 November 2002(same day as company formation)
Correspondence AddressLawrence House
Lower Bristol Road
Bath
BA2 9ET
Director NameSaifbinhashil Binrashid Al Maskery
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityOmani
StatusResigned
Appointed10 January 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address2715 Madinat Sultan Qaboos
Muscat
115
Foreign
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,629
Cash£17,002
Current Liabilities£2,839

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2008Registered office changed on 15/05/2008 from target consulting LTD lawrence house lower bristol road bath BA2 9ET (1 page)
14 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2008Appointment of a voluntary liquidator (1 page)
14 May 2008Declaration of solvency (5 pages)
11 April 2008Appointment terminated director saifbinhashil al maskery (1 page)
22 November 2007Return made up to 18/11/07; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 January 2007Return made up to 18/11/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/07
(8 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 February 2006Particulars of contract relating to shares (3 pages)
2 February 2006Return made up to 18/11/05; full list of members (8 pages)
2 February 2006Ad 01/09/05--------- £ si 56402@1=56402 £ ic 100/56502 (3 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 January 2005Return made up to 18/11/04; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
6 April 2004New director appointed (2 pages)
28 November 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Company name changed walnut digital LIMITED\certificate issued on 14/10/03 (2 pages)
18 December 2002Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)