Company NameInternet Solutions (UK) Limited
Company StatusDissolved
Company Number04267284
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFelix Mainoo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleBusiness Manager
Correspondence Address1 Balmoral Avenue
Cheadle Hulme
Cheshire
SK8 5EQ
Secretary NameShaw Mitchell Ltd. (Corporation)
StatusClosed
Appointed01 November 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 12 January 2010)
Correspondence Address154 Drake Street
Rochdale
Lancashire
OL16 1PX
Secretary NameShaw Mitchell Business Services Ltd (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address154 Drake Street
Rochdale
Lancashire
OL16 1PX

Location

Registered Address154 Drake Street
Rochdale
Lancashire
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Return made up to 08/08/08; no change of members (4 pages)
12 January 2009Return made up to 08/08/08; no change of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 February 2008Return made up to 08/08/07; no change of members (6 pages)
8 February 2008Return made up to 08/08/07; no change of members (6 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
25 August 2006Return made up to 08/08/06; full list of members (6 pages)
25 August 2006Return made up to 08/08/06; full list of members (6 pages)
25 November 2005Return made up to 08/08/05; full list of members (6 pages)
25 November 2005Return made up to 08/08/05; full list of members (6 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
23 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 August 2004Return made up to 08/08/04; full list of members (6 pages)
20 August 2004Return made up to 08/08/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 October 2003Return made up to 08/08/03; full list of members (6 pages)
10 October 2003Return made up to 08/08/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 March 2003Return made up to 08/08/02; full list of members; amend (8 pages)
18 March 2003Return made up to 08/08/02; full list of members; amend (8 pages)
4 December 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Return made up to 08/08/02; full list of members (6 pages)
8 August 2001Incorporation (14 pages)