INNSITE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

INNSITE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02090235

Incorporation date

15/01/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon22/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
Voluntary strike-off action has been suspended
dot icon06/06/2016
First Gazette notice for voluntary strike-off
dot icon27/05/2016
Application to strike the company off the register
dot icon11/05/2016
Resolutions
dot icon11/05/2016
Statement of company's objects
dot icon19/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/02/2015
Termination of appointment of Stephen Walder as a director on 2015-02-26
dot icon25/02/2015
Termination of appointment of Stephen Walder as a secretary on 2015-02-26
dot icon25/02/2015
Appointment of Oracle Corporation Nominees Limited as a director on 2015-02-26
dot icon25/02/2015
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 2015-02-26
dot icon25/02/2015
Appointment of Mr David James Hudson as a director on 2015-02-26
dot icon25/02/2015
Amended total exemption small company accounts made up to 2012-06-30
dot icon25/02/2015
Amended total exemption small company accounts made up to 2011-06-30
dot icon25/02/2015
Amended total exemption small company accounts made up to 2010-06-30
dot icon23/02/2015
Resolutions
dot icon09/02/2015
Termination of appointment of Kaweh Niroomand as a director on 2015-02-10
dot icon09/02/2015
Termination of appointment of Frank Peter Ward as a director on 2015-02-10
dot icon17/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Gary Kaufman as a director
dot icon24/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon09/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon05/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/06/2009
Total exemption full accounts made up to 2007-06-30
dot icon04/11/2008
Return made up to 04/11/08; full list of members
dot icon04/11/2008
Location of debenture register
dot icon03/11/2008
Registered office changed on 04/11/2008 from micros fidelio house 6-8 the grove slough berkshire SL1 1QP
dot icon03/11/2008
Location of register of members
dot icon27/08/2008
Return made up to 04/11/07; full list of members
dot icon27/08/2008
Location of register of members
dot icon27/08/2008
Registered office changed on 28/08/2008 from micros fidelio house 6-8 the grove slough berkshire SL1 1QP
dot icon27/08/2008
Location of debenture register
dot icon05/03/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon15/02/2007
Registered office changed on 16/02/07 from: redsky house eldon way crick northamptonshire NN6 7SL
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New secretary appointed;new director appointed
dot icon15/02/2007
Accounting reference date extended from 30/05/07 to 30/06/07
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Secretary resigned
dot icon28/11/2006
Return made up to 04/11/06; full list of members
dot icon28/11/2006
Location of debenture register
dot icon28/11/2006
Location of register of members
dot icon19/11/2006
Accounts for a dormant company made up to 2006-05-31
dot icon22/01/2006
Registered office changed on 23/01/06 from: 11 glaisdale drive east bilborough nottingham nottinghamshire NG8 4GU
dot icon17/11/2005
Accounts for a dormant company made up to 2005-05-31
dot icon09/11/2005
Return made up to 04/11/05; full list of members
dot icon09/11/2005
Location of debenture register
dot icon20/01/2005
Secretary's particulars changed
dot icon14/11/2004
Return made up to 04/11/04; full list of members
dot icon10/10/2004
Accounts for a dormant company made up to 2004-05-31
dot icon05/04/2004
Registered office changed on 06/04/04 from: mentor house ainsworth street blackburn BB1 6AY
dot icon04/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon20/11/2003
Return made up to 04/11/03; full list of members
dot icon30/10/2003
Director's particulars changed
dot icon11/02/2003
Director resigned
dot icon17/12/2002
New director appointed
dot icon25/11/2002
Return made up to 04/11/02; full list of members
dot icon17/11/2002
Accounts for a dormant company made up to 2002-05-31
dot icon07/11/2001
Return made up to 04/11/01; full list of members
dot icon19/09/2001
Accounts for a dormant company made up to 2001-05-31
dot icon02/09/2001
Accounts for a dormant company made up to 2000-05-31
dot icon23/07/2001
New director appointed
dot icon25/06/2001
New secretary appointed
dot icon13/06/2001
Secretary resigned;director resigned
dot icon01/04/2001
Accounting reference date shortened from 31/05/00 to 30/05/00
dot icon14/12/2000
Return made up to 04/11/00; full list of members
dot icon03/04/2000
Accounts for a dormant company made up to 1999-05-31
dot icon03/01/2000
Return made up to 04/11/99; full list of members
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed;new director appointed
dot icon08/02/1999
Registered office changed on 09/02/99 from: burleigh house chapel oak salford priors worcestershire WR11 5SH
dot icon25/11/1998
Return made up to 04/11/98; full list of members
dot icon13/10/1998
Accounts for a dormant company made up to 1998-05-31
dot icon19/04/1998
Secretary's particulars changed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon08/04/1998
Resolutions
dot icon23/02/1998
Full accounts made up to 1997-05-31
dot icon18/02/1998
Director resigned
dot icon18/02/1998
New director appointed
dot icon27/11/1997
Return made up to 04/11/97; full list of members
dot icon23/01/1997
Full accounts made up to 1996-05-31
dot icon25/11/1996
Return made up to 04/10/96; no change of members
dot icon24/10/1996
New secretary appointed
dot icon24/10/1996
Secretary resigned
dot icon24/03/1996
Full accounts made up to 1995-05-31
dot icon21/12/1995
Return made up to 04/11/95; no change of members
dot icon06/09/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Full accounts made up to 1994-05-31
dot icon06/11/1994
Return made up to 04/10/94; full list of members
dot icon19/06/1994
Director's particulars changed
dot icon07/03/1994
Full accounts made up to 1993-05-31
dot icon01/12/1993
Return made up to 04/10/93; no change of members
dot icon06/06/1993
Director resigned
dot icon27/02/1993
Full accounts made up to 1992-05-31
dot icon23/11/1992
Return made up to 04/10/92; full list of members
dot icon06/09/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Director resigned
dot icon04/03/1992
Director resigned
dot icon04/03/1992
New director appointed
dot icon04/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/03/1992
Director resigned;new director appointed
dot icon04/03/1992
Registered office changed on 05/03/92 from: innsite house park lane cranford hounslow, middx TW5 9RW
dot icon24/02/1992
Accounting reference date extended from 28/02 to 31/05
dot icon05/02/1992
Auditor's resignation
dot icon11/11/1991
Return made up to 04/11/91; full list of members
dot icon19/06/1991
Full group accounts made up to 1991-02-28
dot icon21/05/1991
New secretary appointed
dot icon23/01/1991
Memorandum and Articles of Association
dot icon23/01/1991
Ad 13/12/90--------- £ si [email protected]=6000 £ ic 1522500/1528500
dot icon23/01/1991
Resolutions
dot icon23/01/1991
Resolutions
dot icon17/12/1990
Full group accounts made up to 1990-02-28
dot icon17/12/1990
Return made up to 14/11/90; change of members
dot icon21/11/1990
New director appointed
dot icon09/09/1990
New director appointed
dot icon21/03/1990
New director appointed
dot icon28/02/1990
Return made up to 14/11/89; full list of members
dot icon28/02/1990
Full group accounts made up to 1989-02-28
dot icon28/02/1990
Director resigned
dot icon28/02/1990
Director resigned
dot icon28/02/1990
Director resigned
dot icon28/02/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon08/06/1989
New director appointed
dot icon10/05/1989
S-div conve
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon11/04/1989
Full accounts made up to 1988-02-29
dot icon11/04/1989
Return made up to 11/08/88; full list of members
dot icon11/04/1989
New director appointed
dot icon11/04/1989
New director appointed
dot icon04/05/1988
Secretary resigned;new secretary appointed
dot icon07/03/1988
Registered office changed on 08/03/88 from: carlton chambers 25 baldwin street bristol BS1 1NE
dot icon28/10/1987
Accounting reference date shortened from 31/03 to 28/02
dot icon14/09/1987
Resolutions
dot icon17/05/1987
Miscellaneous
dot icon16/03/1987
Particulars of mortgage/charge
dot icon15/03/1987
Gazettable document
dot icon26/02/1987
Certificate of change of name
dot icon26/02/1987
Certificate of change of name
dot icon25/02/1987
Registered office changed on 26/02/87 from: 47 brunswick place london N1 6EE
dot icon25/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walder, Stephen
Director
25/01/2007 - 25/02/2015
32
Taylor, David
Director
13/01/1992 - 29/01/1998
60
Coster, Malcolm David
Director
21/01/1999 - 17/05/2001
40
Lomax, John Kevin
Director
13/01/1992 - 31/03/1998
35
Ward, Frank Peter
Director
25/01/2007 - 09/02/2015
28

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 INNSITE INTERNATIONAL LIMITED

INNSITE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 15/01/1987 with the registered office located at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INNSITE INTERNATIONAL LIMITED?

toggle

INNSITE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 15/01/1987 and dissolved on 22/08/2016.

Where is INNSITE INTERNATIONAL LIMITED located?

toggle

INNSITE INTERNATIONAL LIMITED is registered at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA.

What does INNSITE INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for INNSITE INTERNATIONAL LIMITED?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via voluntary strike-off.