INNSITE INTERNATIONAL LIMITED
Overview
| Company Name | INNSITE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02090235 |
| 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 INNSITE INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INNSITE INTERNATIONAL LIMITED located?
| Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INNSITE INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| USEFULTRAIL LIMITED | Jan 16, 1987 | Jan 16, 1987 |
| INNSITE INTERNATIONAL LIMITED | Jan 16, 1987 | Jan 16, 1987 |
What are the latest accounts for INNSITE INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for INNSITE INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INNSITE INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Stephen Walder as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Walder as a secretary on Feb 26, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Oracle Corporation Nominees Limited as a director on Feb 26, 2015 | 2 pages | AP02 | ||||||||||
Registered office address changed from Micros Fidelio House 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Feb 26, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr David James Hudson as a director on Feb 26, 2015 | 2 pages | AP01 | ||||||||||
Amended total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AAMD | ||||||||||
Amended total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AAMD | ||||||||||
Amended total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AAMD | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Kaweh Niroomand as a director on Feb 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Peter Ward as a director on Feb 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 04, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of INNSITE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | 100987010002 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
| COSTER, Malcolm David | Secretary | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | British | 39034110001 | ||||||||||
| COTTRELL, Paul Alan | Secretary | 16 Goldcrest Drive TN22 5QG Uckfield East Sussex | British | 13754300002 | ||||||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
| GALL, Alan Farquhar | Secretary | 4 Wellesley Road TW2 5RS Twickenham Middlesex | British | 1728300001 | ||||||||||
| TAYLOR, David | Secretary | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| WALDER, Stephen | Secretary | The Old Brew House Brewery Common RG7 3JE Mortimer Berkshire | British | 41833080003 | ||||||||||
| BRADLEY, Michael John | Director | Vantage Point 208 Henwick Road WR2 5PF Worcester | British | 40818740003 | ||||||||||
| COBY, Alan John | Director | Windermere Lodge Friday Street Pebworth CV37 8XW Stratford Upon Avon Warwickshire | British | 50358320001 | ||||||||||
| COBY, Helen Mary | Director | The Plantation House Hotel Ermington PL21 9NS Ivybridge Devon | British | 80139540001 | ||||||||||
| CODGAN, James Raymond | Director | 32 King Edwards Road SL5 8NY Ascot Berkshire | British | 19597140001 | ||||||||||
| COSTER, Malcolm David | Director | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | England | British | 39034110001 | |||||||||
| EVANS, Robert Owen | Director | Hollybank 32 Birches Lane CV8 2AD Kenilworth Warwickshire | British | 57011000001 | ||||||||||
| GALL, Alan Farquhar | Director | 4 Wellesley Road TW2 5RS Twickenham Middlesex | British | 1728300001 | ||||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| KAUFMAN, Gary | Director | 10203 Castehill Court Ellicott Md 21042 Usa | Usa | American | 118968570001 | |||||||||
| KILKENNY, Bernard Crook | Director | 45 Heriot Row EH3 6EX Edinburgh Midlothian | British | 37624290001 | ||||||||||
| LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | 22190280002 | ||||||||||
| MADDEN, Stephen Paul | Director | Mariners 51 Stoke Road KT11 3BH Cobham Surrey | British | 72672760001 | ||||||||||
| MATTHEW, Gordon John | Director | Rogers Lane Ettrington CV37 3TA Stratford Upon Avon Saracens Yard Warwickshire | England | British | 151547160001 | |||||||||
| NIROOMAND, Kaweh | Director | Salzach Strasse 55a FOREIGN 14129 Berlin Germany | Usa | Iranian | 119291160001 | |||||||||
| ROGERS, John Leonard | Director | The Old House The Square NN6 9SD Hannington Northamptonshire | United Kingdom | British | 19597130001 | |||||||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| WALDER, Stephen | Director | The Old Brew House Brewery Common RG7 3JE Mortimer Berkshire | United Kingdom | British | 41833080003 | |||||||||
| WARD, Frank Peter | Director | 30 Bridle Road SL6 7RP Maidenhead Berkshire | United Kingdom | Irish | 118809190001 | |||||||||
| WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | 76932830002 |
Does INNSITE INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Mar 10, 1987 Delivered On Mar 17, 1987 | 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. | ||||
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