DST INNOVIS INTERNATIONAL LIMITED

DST INNOVIS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDST INNOVIS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01394433
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DST INNOVIS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DST INNOVIS INTERNATIONAL PLCOct 08, 1999Oct 08, 1999
    CUSTIMA INTERNATIONAL PUBLIC LIMITED COMPANYDec 12, 1994Dec 12, 1994
    CREATIVE COMPUTER SYSTEMS LIMITEDOct 17, 1978Oct 17, 1978

    What are the latest accounts for DST INNOVIS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DST INNOVIS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2012

    Statement of capital on May 17, 2012

    • Capital: GBP 1,346,991.1
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    10 pagesAA

    Termination of appointment of Olswang Cosec Limited as a secretary

    2 pagesTM02

    Annual return made up to Apr 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Michael Joseph Saeger on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Olswang Cosec Limited on Oct 01, 2009

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2008

    10 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Total exemption full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    4 pages363a

    legacy

    7 pages363s

    legacy

    1 pages288b

    Who are the officers of DST INNOVIS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAEGER, Michael Joseph
    1118 Spring Orchard Dr
    O'Fallon
    Mo 63368
    Usa
    Director
    1118 Spring Orchard Dr
    O'Fallon
    Mo 63368
    Usa
    UsaAmericanRegional Controller North America132979460001
    CATER, Anthony Ralph
    168 Lodge Lane
    RM16 2TS Grays
    Essex
    Secretary
    168 Lodge Lane
    RM16 2TS Grays
    Essex
    British58166010001
    CATER, Anthony Ralph
    168 Lodge Lane
    RM16 2TS Grays
    Essex
    Secretary
    168 Lodge Lane
    RM16 2TS Grays
    Essex
    British58166010001
    LACEY, Oliver Blomfield
    The White Cottage
    Norcott Hall
    HP4 1LB Northchurch
    Hertfordshire
    Secretary
    The White Cottage
    Norcott Hall
    HP4 1LB Northchurch
    Hertfordshire
    BritishLegal Counsel76927620002
    REEDER, Tracy
    12 Partridge Road
    The Avenue
    TW12 3SB Hampton
    Middlesex
    Secretary
    12 Partridge Road
    The Avenue
    TW12 3SB Hampton
    Middlesex
    British67016660002
    SCOTT, Roderick Frank
    89 Cottenham Park Road
    Wimbledon
    SW20 0DS London
    Secretary
    89 Cottenham Park Road
    Wimbledon
    SW20 0DS London
    BritishChartered Sec Group S3758800003
    STEELE, Anne
    25 The Avenue
    Chiswick
    W4 1HA London
    Secretary
    25 The Avenue
    Chiswick
    W4 1HA London
    British77624110001
    MASONS SECRETARIAL SERVICES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Secretary
    30 Aylesbury Street
    EC1R 0ER London
    32643220001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    Seventh Floor, 90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    Seventh Floor, 90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4051235
    83864780002
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    CAPAL, Barry
    30 Church Lane
    IG10 1PD Loughton
    Essex
    Director
    30 Church Lane
    IG10 1PD Loughton
    Essex
    BritishChm & Md13121900001
    CATER, Anthony Ralph
    168 Lodge Lane
    RM16 2TS Grays
    Essex
    Director
    168 Lodge Lane
    RM16 2TS Grays
    Essex
    EnglandBritishDirector And Company Secretary58166010001
    COPELLO, Philippe Pierre Alain
    96 Rue Du President Wilson
    92300 Levallois
    France
    Director
    96 Rue Du President Wilson
    92300 Levallois
    France
    FrenchI S Manager37755670001
    DARBY, Peter William
    20 Herdson Road
    CT20 2PB Folkestone
    Kent
    Director
    20 Herdson Road
    CT20 2PB Folkestone
    Kent
    BritishDirector42644160001
    DELL, Susan Ursula
    15118 De La Cruz
    Rancho Murieta
    Ca 95683
    Usa
    Director
    15118 De La Cruz
    Rancho Murieta
    Ca 95683
    Usa
    UsaCertified Public Accountant73814290001
    EWAN, James Gordon
    16 The Winery Regents Bridge Gardens
    Rita Road
    SW8 1RJ London
    Director
    16 The Winery Regents Bridge Gardens
    Rita Road
    SW8 1RJ London
    BritishBusiness Manager46387310001
    FRAMPTON, Michael David
    5670 Stone Haven Court
    CA 95746 Granite Bay
    California
    Usa
    Director
    5670 Stone Haven Court
    CA 95746 Granite Bay
    California
    Usa
    BritishCompany Director54352500003
    FRANK, Peter Henry Edmund
    2 Butt Lane
    Allesley
    CV5 9EU Coventry
    West Midlands
    Director
    2 Butt Lane
    Allesley
    CV5 9EU Coventry
    West Midlands
    BritishAccount Director29010440001
    GASCHIGNARD, Pierre Etienne
    2 Petite Rue De Refuge
    FOREIGN Versailles 78000
    France
    Director
    2 Petite Rue De Refuge
    FOREIGN Versailles 78000
    France
    FrenchEngineer13121920002
    GRACIE, Anita Elizabeth
    28 Windsor Road
    Holloway
    N7 6JG London
    Director
    28 Windsor Road
    Holloway
    N7 6JG London
    United KingdomBritishRegional Manager57619410001
    HARTNELL, Nigel Raymond
    7 North Avenue
    Ealing
    W13 8AP London
    Director
    7 North Avenue
    Ealing
    W13 8AP London
    EnglandBritishDirector Of Bus Development13121930001
    HATCH, Brett
    26 Pitman Hill Road
    St Charles
    Missouri 63304
    Usa
    Director
    26 Pitman Hill Road
    St Charles
    Missouri 63304
    Usa
    AmericanDirector106338680001
    HORGAN, John J
    319 Tulip Drive
    FOREIGN St Louis
    Missouri 63119
    Usa
    Director
    319 Tulip Drive
    FOREIGN St Louis
    Missouri 63119
    Usa
    United StatesDirector106338760001
    HORGAN, John J
    319 Tulip Drive
    FOREIGN St Louis
    Missouri 63119
    Usa
    Director
    319 Tulip Drive
    FOREIGN St Louis
    Missouri 63119
    Usa
    United StatesDirector106338760001
    KLEIN, Zaida Avila
    9555 Golf Course Lane
    Elk Grove
    Ca 95758
    Usa
    Director
    9555 Golf Course Lane
    Elk Grove
    Ca 95758
    Usa
    Us CitizenManagement82335640003
    KNIGHT, Jane Elizabeth
    1 Rectory Lane
    ME16 9BE Maidstone
    Kent
    Director
    1 Rectory Lane
    ME16 9BE Maidstone
    Kent
    EnglandBritishDirector106193590001
    MCGRAIL, Michael
    86 Sigrist Square
    KT2 6JY Kingston Upon Thames
    Surrey
    Director
    86 Sigrist Square
    KT2 6JY Kingston Upon Thames
    Surrey
    BritishCompany Director24508960002
    MCGUIRK, Kieran
    13 The Park
    AL1 4SE St Albans
    Hertfordshire
    Director
    13 The Park
    AL1 4SE St Albans
    Hertfordshire
    EnglandBritishReginal Manager167992250001
    MUIR, George Watson
    32 Hestercombe Avenue
    SW6 5LG London
    Director
    32 Hestercombe Avenue
    SW6 5LG London
    United KingdomBritishHead Of Business Development12446270001
    NAULT, Peter J
    10518 Kenlauren Terrace
    Charlotte
    North Carolina 28210
    Usa
    Director
    10518 Kenlauren Terrace
    Charlotte
    North Carolina 28210
    Usa
    Us CitizenManagement82335670001
    PATEL, Kiran Dayalji
    11 St Johns Terrace Road
    Earlswood
    RH1 6HS Redhill
    Surrey
    Director
    11 St Johns Terrace Road
    Earlswood
    RH1 6HS Redhill
    Surrey
    BritishFinance Director77621760001
    POWELL, Patricia Margaret
    23 Mansard Close
    RM12 4HS Hornchurch
    Essex
    Director
    23 Mansard Close
    RM12 4HS Hornchurch
    Essex
    BritishCustom Services Manager44922510001
    RIDDLE, Richard John Smillie
    25 Connel Road
    Blairgowrie Randburg
    FOREIGN South Africa
    Director
    25 Connel Road
    Blairgowrie Randburg
    FOREIGN South Africa
    BritishDirector42052310002
    TEAGUE, David John
    107 Queens Road
    TW11 0LZ Teddington
    Woodborough House
    Middlesex
    Uk
    Director
    107 Queens Road
    TW11 0LZ Teddington
    Woodborough House
    Middlesex
    Uk
    United KingdomBritishMd Gvt & Major Cos144848790001
    WHITTAKER, Martyn Richard
    7 Childsbridge Way
    Seal
    TN15 0DG Sevenoaks
    Kent
    Director
    7 Childsbridge Way
    Seal
    TN15 0DG Sevenoaks
    Kent
    BritishManaging Director50406940002

    Does DST INNOVIS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 24, 1996Registration of a charge (395)
    • Jan 03, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 1993Registration of a charge (395)
    • Jul 27, 1998Statement of satisfaction of a charge in full or part (403a)

    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