VALID INFORMATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

VALID INFORMATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02413671

Incorporation date

15/08/1989

Size

Full

Contacts

Registered address

Registered address

420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1989)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon11/01/2011
Application to strike the company off the register
dot icon14/12/2010
Statement by Directors
dot icon14/12/2010
Statement of capital on 2010-12-15
dot icon14/12/2010
Solvency Statement dated 03/12/10
dot icon14/12/2010
Resolutions
dot icon18/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon17/08/2010
Director's details changed for Paul Mcfeeters on 2010-08-16
dot icon08/03/2010
Appointment of Gordon Davies as a director
dot icon08/03/2010
Appointment of Gordon Davies as a secretary
dot icon08/03/2010
Termination of appointment of John Trent as a secretary
dot icon08/03/2010
Termination of appointment of John Trent as a director
dot icon08/03/2010
Termination of appointment of John Shackleton as a director
dot icon14/10/2009
Full accounts made up to 2009-06-30
dot icon06/09/2009
Registered office changed on 07/09/2009 from ground floor 4 harbour exchange square london E14 9GE
dot icon19/08/2009
Return made up to 16/08/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-06-30
dot icon20/08/2008
Return made up to 16/08/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-06-30
dot icon24/03/2008
Full accounts made up to 2006-09-30
dot icon27/09/2007
Full accounts made up to 2005-09-30
dot icon26/09/2007
Return made up to 16/08/07; full list of members
dot icon19/07/2007
Return made up to 16/08/06; full list of members
dot icon28/06/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon07/05/2007
First Gazette notice for compulsory strike-off
dot icon08/03/2007
Resolutions
dot icon08/01/2007
New secretary appointed;new director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
Secretary resigned;director resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon22/08/2006
Full accounts made up to 2004-09-30
dot icon26/06/2006
Delivery ext'd 3 mth 30/09/05
dot icon15/01/2006
Return made up to 16/08/05; full list of members
dot icon19/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon01/06/2005
Registered office changed on 02/06/05 from: 5TH-6TH floor morline house 160 london road barking ilford essex IG11 8BB
dot icon14/12/2004
Return made up to 16/08/04; full list of members; amend
dot icon14/12/2004
Director's particulars changed
dot icon14/12/2004
Full accounts made up to 2003-03-31
dot icon17/08/2004
Return made up to 16/08/04; full list of members
dot icon06/04/2004
Auditor's resignation
dot icon02/04/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon22/02/2004
Return made up to 16/08/03; full list of members
dot icon04/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon08/01/2004
Auditor's resignation
dot icon15/08/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New secretary appointed
dot icon23/07/2003
Resolutions
dot icon02/02/2003
Full accounts made up to 2002-04-30
dot icon19/01/2003
Registered office changed on 20/01/03 from: 426/428 cranbrook road gants hill ilford essex IG2 6HW
dot icon12/01/2003
New director appointed
dot icon05/09/2002
Return made up to 16/08/02; full list of members
dot icon24/10/2001
Full accounts made up to 2001-04-30
dot icon24/09/2001
Return made up to 16/08/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon11/12/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Return made up to 16/08/00; full list of members
dot icon12/10/2000
New secretary appointed
dot icon12/10/2000
Secretary resigned
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
£ nc 253000/320333 01/11/99
dot icon04/08/2000
Particulars of mortgage/charge
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon08/09/1999
Return made up to 16/08/99; full list of members
dot icon22/06/1999
Particulars of contract relating to shares
dot icon22/06/1999
Ad 23/02/99--------- £ si [email protected]=500 £ si 75000@1=75000 £ ic 177500/253000
dot icon22/06/1999
Ad 31/10/97--------- £ si [email protected] £ si 165000@1
dot icon22/06/1999
Memorandum and Articles of Association
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
£ nc 344750/420250 23/02/99
dot icon22/06/1999
S-div 31/10/97
dot icon22/06/1999
Memorandum and Articles of Association
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
£ nc 177250/344750 31/10/97
dot icon15/06/1999
Accounts for a small company made up to 1998-04-30
dot icon18/10/1998
Return made up to 16/08/98; full list of members; amend
dot icon09/09/1998
Return made up to 16/08/98; full list of members
dot icon09/09/1998
Secretary's particulars changed
dot icon16/07/1998
New director appointed
dot icon29/04/1998
Full accounts made up to 1997-04-30
dot icon16/11/1997
Particulars of contract relating to shares
dot icon16/11/1997
Ad 31/10/97--------- £ si [email protected]=25 £ si 165000@1=165000 £ ic 10000/175025
dot icon16/11/1997
Memorandum and Articles of Association
dot icon16/11/1997
Resolutions
dot icon16/11/1997
Resolutions
dot icon16/11/1997
Resolutions
dot icon16/11/1997
S-div 31/10/97
dot icon16/11/1997
£ nc 10000/177250 31/10/97
dot icon08/09/1997
Return made up to 16/08/97; no change of members
dot icon24/06/1997
Full accounts made up to 1996-04-30
dot icon26/01/1997
Certificate of change of name
dot icon12/09/1996
Return made up to 16/08/96; full list of members
dot icon29/05/1996
Particulars of mortgage/charge
dot icon19/10/1995
Full accounts made up to 1994-04-30
dot icon19/10/1995
Full accounts made up to 1995-04-30
dot icon11/09/1995
Return made up to 16/08/95; no change of members
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 icon03/09/1994
Return made up to 16/08/94; full list of members
dot icon16/05/1994
New director appointed
dot icon07/05/1994
Director resigned
dot icon14/02/1994
Full accounts made up to 1993-04-30
dot icon01/11/1993
Secretary resigned;new secretary appointed
dot icon13/09/1993
Return made up to 16/08/93; change of members
dot icon13/09/1993
Secretary resigned;director resigned
dot icon22/08/1993
Declaration of satisfaction of mortgage/charge
dot icon25/03/1993
Particulars of mortgage/charge
dot icon09/02/1993
Full accounts made up to 1992-04-30
dot icon06/12/1992
Return made up to 16/08/92; no change of members
dot icon06/12/1992
Secretary resigned;director resigned
dot icon07/04/1992
Return made up to 16/08/91; full list of members
dot icon09/02/1992
Full accounts made up to 1991-04-30
dot icon09/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/01/1992
New director appointed
dot icon02/06/1991
Return made up to 30/03/91; full list of members
dot icon11/05/1991
Return made up to 15/08/90; full list of members
dot icon09/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1991
Particulars of mortgage/charge
dot icon22/01/1991
Ad 10/12/90--------- £ si 9900@1=9900 £ ic 100/10000
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
£ nc 100/10000 10/12/90
dot icon14/11/1990
Full accounts made up to 1990-04-30
dot icon09/07/1990
New director appointed
dot icon09/07/1990
Ad 26/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon08/01/1990
Accounting reference date notified as 30/04
dot icon19/11/1989
Registered office changed on 20/11/89 from: 70/74 city road london EC1Y 2DQ
dot icon19/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1989
Certificate of change of name
dot icon15/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brame, Donald
Director
30/11/2002 - 01/07/2003
12
Shackleton, John
Director
18/12/2006 - 31/12/2009
14
Jones, Stephen Gary
Director
25/06/1998 - 01/07/2003
8
Davies, Gordon Allan
Director
31/12/2009 - Present
42
Mcfeeters, Paul Joseph
Director
18/12/2006 - Present
18

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 VALID INFORMATION SYSTEMS LIMITED

VALID INFORMATION SYSTEMS LIMITED is an(a) Dissolved company incorporated on 15/08/1989 with the registered office located at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PU. There are currently 3 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 VALID INFORMATION SYSTEMS LIMITED?

toggle

VALID INFORMATION SYSTEMS LIMITED is currently Dissolved. It was registered on 15/08/1989 and dissolved on 09/05/2011.

Where is VALID INFORMATION SYSTEMS LIMITED located?

toggle

VALID INFORMATION SYSTEMS LIMITED is registered at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PU.

What does VALID INFORMATION SYSTEMS LIMITED do?

toggle

VALID INFORMATION SYSTEMS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for VALID INFORMATION SYSTEMS LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.