DST INNOVIS INTERNATIONAL LIMITED
Overview
Company Name | DST INNOVIS INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01394433 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DST INNOVIS INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DST INNOVIS INTERNATIONAL LIMITED located?
Registered Office Address | Seventh Floor 90 High Holborn WC1V 6XX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DST INNOVIS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
DST INNOVIS INTERNATIONAL PLC | Oct 08, 1999 | Oct 08, 1999 |
CUSTIMA INTERNATIONAL PUBLIC LIMITED COMPANY | Dec 12, 1994 | Dec 12, 1994 |
CREATIVE COMPUTER SYSTEMS LIMITED | Oct 17, 1978 | Oct 17, 1978 |
What are the latest accounts for DST INNOVIS INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for DST INNOVIS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Termination of appointment of Olswang Cosec Limited as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Michael Joseph Saeger on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Olswang Cosec Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2006 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of DST INNOVIS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAEGER, Michael Joseph | Director | 1118 Spring Orchard Dr O'Fallon Mo 63368 Usa | Usa | American | Regional Controller North America | 132979460001 | ||||||||
CATER, Anthony Ralph | Secretary | 168 Lodge Lane RM16 2TS Grays Essex | British | 58166010001 | ||||||||||
CATER, Anthony Ralph | Secretary | 168 Lodge Lane RM16 2TS Grays Essex | British | 58166010001 | ||||||||||
LACEY, Oliver Blomfield | Secretary | The White Cottage Norcott Hall HP4 1LB Northchurch Hertfordshire | British | Legal Counsel | 76927620002 | |||||||||
REEDER, Tracy | Secretary | 12 Partridge Road The Avenue TW12 3SB Hampton Middlesex | British | 67016660002 | ||||||||||
SCOTT, Roderick Frank | Secretary | 89 Cottenham Park Road Wimbledon SW20 0DS London | British | Chartered Sec Group S | 3758800003 | |||||||||
STEELE, Anne | Secretary | 25 The Avenue Chiswick W4 1HA London | British | 77624110001 | ||||||||||
MASONS SECRETARIAL SERVICES LIMITED | Secretary | 30 Aylesbury Street EC1R 0ER London | 32643220001 | |||||||||||
OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London Seventh Floor, 90 United Kingdom |
| 83864780002 | ||||||||||
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Minerva House 5 Montague Close SE1 9BB London | 80748880001 | |||||||||||
CAPAL, Barry | Director | 30 Church Lane IG10 1PD Loughton Essex | British | Chm & Md | 13121900001 | |||||||||
CATER, Anthony Ralph | Director | 168 Lodge Lane RM16 2TS Grays Essex | England | British | Director And Company Secretary | 58166010001 | ||||||||
COPELLO, Philippe Pierre Alain | Director | 96 Rue Du President Wilson 92300 Levallois France | French | I S Manager | 37755670001 | |||||||||
DARBY, Peter William | Director | 20 Herdson Road CT20 2PB Folkestone Kent | British | Director | 42644160001 | |||||||||
DELL, Susan Ursula | Director | 15118 De La Cruz Rancho Murieta Ca 95683 Usa | Usa | Certified Public Accountant | 73814290001 | |||||||||
EWAN, James Gordon | Director | 16 The Winery Regents Bridge Gardens Rita Road SW8 1RJ London | British | Business Manager | 46387310001 | |||||||||
FRAMPTON, Michael David | Director | 5670 Stone Haven Court CA 95746 Granite Bay California Usa | British | Company Director | 54352500003 | |||||||||
FRANK, Peter Henry Edmund | Director | 2 Butt Lane Allesley CV5 9EU Coventry West Midlands | British | Account Director | 29010440001 | |||||||||
GASCHIGNARD, Pierre Etienne | Director | 2 Petite Rue De Refuge FOREIGN Versailles 78000 France | French | Engineer | 13121920002 | |||||||||
GRACIE, Anita Elizabeth | Director | 28 Windsor Road Holloway N7 6JG London | United Kingdom | British | Regional Manager | 57619410001 | ||||||||
HARTNELL, Nigel Raymond | Director | 7 North Avenue Ealing W13 8AP London | England | British | Director Of Bus Development | 13121930001 | ||||||||
HATCH, Brett | Director | 26 Pitman Hill Road St Charles Missouri 63304 Usa | American | Director | 106338680001 | |||||||||
HORGAN, John J | Director | 319 Tulip Drive FOREIGN St Louis Missouri 63119 Usa | United States | Director | 106338760001 | |||||||||
HORGAN, John J | Director | 319 Tulip Drive FOREIGN St Louis Missouri 63119 Usa | United States | Director | 106338760001 | |||||||||
KLEIN, Zaida Avila | Director | 9555 Golf Course Lane Elk Grove Ca 95758 Usa | Us Citizen | Management | 82335640003 | |||||||||
KNIGHT, Jane Elizabeth | Director | 1 Rectory Lane ME16 9BE Maidstone Kent | England | British | Director | 106193590001 | ||||||||
MCGRAIL, Michael | Director | 86 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | British | Company Director | 24508960002 | |||||||||
MCGUIRK, Kieran | Director | 13 The Park AL1 4SE St Albans Hertfordshire | England | British | Reginal Manager | 167992250001 | ||||||||
MUIR, George Watson | Director | 32 Hestercombe Avenue SW6 5LG London | United Kingdom | British | Head Of Business Development | 12446270001 | ||||||||
NAULT, Peter J | Director | 10518 Kenlauren Terrace Charlotte North Carolina 28210 Usa | Us Citizen | Management | 82335670001 | |||||||||
PATEL, Kiran Dayalji | Director | 11 St Johns Terrace Road Earlswood RH1 6HS Redhill Surrey | British | Finance Director | 77621760001 | |||||||||
POWELL, Patricia Margaret | Director | 23 Mansard Close RM12 4HS Hornchurch Essex | British | Custom Services Manager | 44922510001 | |||||||||
RIDDLE, Richard John Smillie | Director | 25 Connel Road Blairgowrie Randburg FOREIGN South Africa | British | Director | 42052310002 | |||||||||
TEAGUE, David John | Director | 107 Queens Road TW11 0LZ Teddington Woodborough House Middlesex Uk | United Kingdom | British | Md Gvt & Major Cos | 144848790001 | ||||||||
WHITTAKER, Martyn Richard | Director | 7 Childsbridge Way Seal TN15 0DG Sevenoaks Kent | British | Managing Director | 50406940002 |
Does DST INNOVIS INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Jul 16, 1996 Delivered On Jul 24, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On May 25, 1993 Delivered On Jun 09, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 25/5/93 in favour of deutsche gesellschaft fur technische zusannenarbeit (gtz) gmbh for £9200 | |
Short particulars The sum of £9200 together with interest held by national westminster bank PLC on an account no. 95313710 and designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0