DST INNOVIS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DST INNOVIS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01394433

Incorporation date

17/10/1978

Size

Dormant

Contacts

Registered address

Registered address

Seventh Floor, 90 High Holborn, London WC1V 6XXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon03/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2013
First Gazette notice for voluntary strike-off
dot icon08/05/2013
Application to strike the company off the register
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon28/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon06/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/06/2010
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon29/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon28/04/2010
Director's details changed for Michael Joseph Saeger on 2009-10-01
dot icon28/04/2010
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/07/2009
Appointment Terminated Director john horgan
dot icon23/04/2009
Return made up to 01/04/09; full list of members
dot icon10/11/2008
Appointment Terminated Director brett hatch
dot icon10/11/2008
Director appointed john j horgan
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/09/2008
Appointment Terminated Director jeffery wilson
dot icon03/09/2008
Director appointed michael joseph saeger
dot icon17/06/2008
Full accounts made up to 2006-12-31
dot icon01/05/2008
Return made up to 01/04/08; full list of members
dot icon25/06/2007
Return made up to 01/04/07; change of members
dot icon25/06/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon08/03/2007
Withdrawal of application for striking off
dot icon05/02/2007
Application for striking-off
dot icon29/12/2006
Certificate of re-registration from Public Limited Company to Private
dot icon29/12/2006
Re-registration of Memorandum and Articles
dot icon29/12/2006
Application for reregistration from PLC to private
dot icon29/12/2006
Resolutions
dot icon26/10/2006
Ad 12/10/06--------- £ si [email protected]=1302616 £ ic 44375/1346991
dot icon26/10/2006
Nc inc already adjusted 12/10/06
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Resolutions
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/05/2006
Registered office changed on 23/05/06 from: minerva house montague close london SE1 9BB
dot icon20/04/2006
Return made up to 01/04/06; full list of members
dot icon22/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Secretary resigned
dot icon13/07/2005
Secretary resigned
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New secretary appointed
dot icon18/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/05/2005
Return made up to 01/04/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/08/2004
Total exemption full accounts made up to 2002-12-31
dot icon24/06/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/05/2004
Accounts made up to 2001-12-31
dot icon29/04/2004
Return made up to 01/04/04; full list of members
dot icon25/04/2003
Return made up to 01/04/03; full list of members
dot icon02/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon06/06/2002
Return made up to 01/04/02; full list of members
dot icon06/06/2002
Secretary's particulars changed;director's particulars changed;director resigned
dot icon06/06/2002
Registered office changed on 06/06/02
dot icon06/06/2002
Location of register of members address changed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon19/04/2002
Secretary's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/04/2001
Return made up to 01/04/01; full list of members
dot icon15/01/2001
Director resigned
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
New director appointed
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/05/2000
Return made up to 01/04/00; full list of members
dot icon08/10/1999
Certificate of change of name
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon02/07/1999
Return made up to 01/04/99; full list of members
dot icon28/06/1999
Location of register of members
dot icon06/02/1999
Director resigned
dot icon06/02/1999
Director resigned
dot icon10/12/1998
Director resigned
dot icon23/11/1998
Director's particulars changed
dot icon10/09/1998
New secretary appointed
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon24/08/1998
Registered office changed on 24/08/98 from: custima house beaufort court sir thomas longley road strood rochester kent ME2 4DP
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Secretary resigned;director resigned
dot icon24/08/1998
Director resigned
dot icon27/07/1998
Declaration of satisfaction of mortgage/charge
dot icon20/05/1998
New director appointed
dot icon18/05/1998
Return made up to 01/04/98; full list of members
dot icon05/05/1998
New director appointed
dot icon05/05/1998
Full accounts made up to 1997-12-31
dot icon29/04/1997
Return made up to 01/04/97; full list of members
dot icon29/04/1997
Secretary resigned
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
New secretary appointed
dot icon23/04/1997
Secretary resigned
dot icon29/01/1997
Secretary resigned
dot icon29/01/1997
Secretary resigned
dot icon29/01/1997
New secretary appointed
dot icon29/01/1997
New secretary appointed
dot icon19/01/1997
Director resigned
dot icon19/01/1997
Director resigned
dot icon19/01/1997
Director resigned
dot icon19/01/1997
Director resigned
dot icon19/01/1997
Director resigned
dot icon19/01/1997
Director resigned
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon07/01/1997
£ nc 50000/100000 19/12/96
dot icon07/01/1997
Conve 18/12/96
dot icon03/01/1997
£ ic 50000/44375 23/09/96 £ sr [email protected]=5625
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon13/12/1996
New secretary appointed
dot icon07/08/1996
Registered office changed on 07/08/96 from: 44 riverside sir thomas longley road strood rochester kent ME7 4DP
dot icon24/07/1996
Particulars of mortgage/charge
dot icon23/07/1996
Auditor's resignation
dot icon30/06/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
Director resigned
dot icon14/05/1996
New secretary appointed
dot icon14/05/1996
Secretary resigned
dot icon24/04/1996
Return made up to 01/04/96; full list of members
dot icon24/04/1996
Location of register of members
dot icon24/04/1996
Location of debenture register
dot icon04/04/1996
Memorandum and Articles of Association
dot icon04/04/1996
Resolutions
dot icon04/04/1996
Resolutions
dot icon15/03/1996
Director resigned
dot icon15/03/1996
Director resigned
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon11/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon04/10/1995
Director resigned
dot icon04/09/1995
Memorandum and Articles of Association
dot icon04/09/1995
Resolutions
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Conve 17/02/95
dot icon06/04/1995
Return made up to 01/04/95; full list of members
dot icon04/04/1995
Director's particulars changed
dot icon24/02/1995
Memorandum and Articles of Association
dot icon24/02/1995
Resolutions
dot icon22/02/1995
Director resigned;new director appointed
dot icon14/02/1995
New director appointed
dot icon14/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Ad 06/12/94--------- £ si [email protected]=35543 £ ic 14455/49998
dot icon13/12/1994
Ad 06/12/94--------- £ si [email protected]=2206 £ ic 12249/14455
dot icon13/12/1994
Ad 06/12/94--------- £ si [email protected]=10959 £ ic 1290/12249
dot icon13/12/1994
Ad 06/12/94--------- £ si [email protected]=290 £ ic 1000/1290
dot icon13/12/1994
Nc inc already adjusted 01/11/94
dot icon13/12/1994
Resolutions
dot icon12/12/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon12/12/1994
Declaration on reregistration from private to PLC
dot icon12/12/1994
Auditor's statement
dot icon12/12/1994
Auditor's report
dot icon12/12/1994
Balance Sheet
dot icon12/12/1994
Re-registration of Memorandum and Articles
dot icon12/12/1994
Application for reregistration from private to PLC
dot icon12/12/1994
Resolutions
dot icon12/12/1994
Resolutions
dot icon08/11/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon07/11/1994
Registered office changed on 07/11/94 from: 871 high road london N12 8QA
dot icon06/09/1994
Return made up to 01/07/94; full list of members
dot icon29/07/1994
Accounts for a small company made up to 1994-03-31
dot icon17/06/1994
Location of debenture register
dot icon17/06/1994
Location of register of directors' interests
dot icon17/06/1994
Location of register of members
dot icon17/06/1994
Location - directors service contracts and memoranda
dot icon08/04/1994
Secretary's particulars changed
dot icon13/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon17/01/1994
Director resigned
dot icon07/10/1993
Full accounts made up to 1993-03-31
dot icon05/07/1993
Return made up to 01/07/93; full list of members
dot icon09/06/1993
Particulars of mortgage/charge
dot icon09/10/1992
Director's particulars changed
dot icon24/08/1992
Director resigned;new director appointed
dot icon24/08/1992
Director resigned;new director appointed
dot icon20/08/1992
Memorandum and Articles of Association
dot icon17/08/1992
Full accounts made up to 1992-03-31
dot icon24/07/1992
Return made up to 09/07/92; full list of members
dot icon26/05/1992
Location of debenture register
dot icon26/05/1992
Location of register of directors' interests
dot icon26/05/1992
Location of register of members
dot icon26/05/1992
Location - directors service contracts and memoranda
dot icon13/05/1992
Director's particulars changed
dot icon13/05/1992
Secretary resigned;new secretary appointed
dot icon18/10/1991
Secretary resigned;new secretary appointed
dot icon20/08/1991
Full accounts made up to 1991-03-31
dot icon18/07/1991
Return made up to 09/07/91; full list of members
dot icon26/06/1991
New director appointed
dot icon01/03/1991
Director resigned;new director appointed
dot icon16/02/1991
Director resigned
dot icon04/09/1990
Return made up to 09/08/90; full list of members
dot icon07/06/1990
Full accounts made up to 1990-03-31
dot icon28/03/1990
New director appointed
dot icon02/01/1990
New director appointed
dot icon02/01/1990
New director appointed
dot icon02/01/1990
New director appointed
dot icon12/12/1989
New director appointed
dot icon12/12/1989
New director appointed
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Resolutions
dot icon07/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon20/11/1989
Return made up to 22/10/89; full list of members
dot icon08/06/1989
Full accounts made up to 1989-03-31
dot icon27/02/1989
Resolutions
dot icon27/02/1989
S-div
dot icon14/10/1988
Return made up to 22/09/88; full list of members
dot icon14/10/1988
Full accounts made up to 1988-03-31
dot icon03/06/1988
Wd 26/04/88 ad 31/03/88--------- £ si 900@1=900 £ ic 100/1000
dot icon10/02/1988
Return made up to 31/12/87; full list of members
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon09/01/1987
Full accounts made up to 1986-03-31
dot icon06/12/1986
Return made up to 16/01/86; full list of members
dot icon04/08/1986
Registered office changed on 04/08/86 from: the glen college avenue maidstone kent

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLSWANG COSEC LIMITED
Corporate Secretary
01/07/2005 - 07/06/2010
530
Dell, Susan Ursula
Director
11/12/2000 - 01/04/2002
2
Cater, Anthony Ralph
Secretary
11/12/2000 - 01/07/2005
2
Cater, Anthony Ralph
Secretary
02/04/1997 - 14/08/1998
2
Frampton, Michael David
Director
14/08/1998 - 11/12/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DST INNOVIS INTERNATIONAL LIMITED

DST INNOVIS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 17/10/1978 with the registered office located at Seventh Floor, 90 High Holborn, London WC1V 6XX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DST INNOVIS INTERNATIONAL LIMITED?

toggle

DST INNOVIS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 17/10/1978 and dissolved on 03/09/2013.

Where is DST INNOVIS INTERNATIONAL LIMITED located?

toggle

DST INNOVIS INTERNATIONAL LIMITED is registered at Seventh Floor, 90 High Holborn, London WC1V 6XX.

What does DST INNOVIS INTERNATIONAL LIMITED do?

toggle

DST INNOVIS INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DST INNOVIS INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/09/2013: Final Gazette dissolved via voluntary strike-off.