About

Registered Number: 05590617
Date of Incorporation: 12/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2015 (8 years and 6 months ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

 

Founded in 2005, International Search Solutions Ltd have registered office in Coventry, West Midlands, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. This company has 3 directors listed as Meyrick, Michael John, Hennessy, Daniel, Meyrick, Heather Charlotte in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYRICK, Heather Charlotte 12 October 2005 11 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MEYRICK, Michael John 03 June 2010 - 1
HENNESSY, Daniel 12 October 2005 03 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 July 2015
AD01 - Change of registered office address 17 December 2014
RESOLUTIONS - N/A 20 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2014
4.20 - N/A 20 October 2014
AD01 - Change of registered office address 22 September 2014
DISS16(SOAS) - N/A 20 September 2014
TM01 - Termination of appointment of director 11 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 14 October 2013
AA01 - Change of accounting reference date 07 October 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 13 August 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 19 October 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 08 September 2010
AP01 - Appointment of director 16 June 2010
AP03 - Appointment of secretary 16 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 27 October 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 28 August 2008
225 - Change of Accounting Reference Date 30 June 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
225 - Change of Accounting Reference Date 31 January 2007
363a - Annual Return 27 October 2006
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.