Company NameYsidro Limited
Company StatusDissolved
Company Number01578389
CategoryPrivate Limited Company
Incorporation Date6 August 1981(42 years, 9 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NameHigh Integrity Systems Limited

Business Activity

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

Directors

Director NameMr Robin James Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(22 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Eversley Crescent
London
N21 1EJ
Secretary NameGillian Elizabeth Smith
NationalityBritish
StatusClosed
Appointed24 June 2004(22 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 29 September 2015)
RoleCompany Director
Correspondence Address4 Eversley Crescent
London
N21 1EJ
Director NamePhilip Albert Lovegrove
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address50 Thorley Lane
Bishops Stortford
Hertfordshire
CM23 4AD
Director NameRobin James Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 1996)
RoleChartered Accountant
Correspondence Address27 The Chine
London
N21 2EA
Director NameDaphne Gordon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 December 1998)
RoleCompany Director
Correspondence Address4 Carrigans
Bishops Stortford
Hertfordshire
CM23 2SL
Director NameRichard Ernest Emmerson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1992)
RoleCompany Director
Correspondence AddressChurch Barn
Mowbrays Road
Ickleton
Cambridgeshire
CB10 1SR
Director NameDavid Dagwell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1992)
RoleCompany Director
Correspondence AddressTimbers 9 Haycroft
Bishops Stortford
Hertfordshire
CM23 5JL
Director NameThe Rt Hon Sir Frank Cooper
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address34 Camden Park Road
Chislehurst
Kent
BR7 5HG
Secretary NameRobin James Smith
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 10 months after company formation)
Appointment Duration8 years (resigned 20 July 1999)
RoleCompany Director
Correspondence Address27 The Chine
London
N21 2EA
Director NameFlorence Iris Smith
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(14 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 January 1996)
RoleRetired
Correspondence Address45 Uplands Way
Grange Park
London
N21 1DU
Director NameGeorge Joseph Smith
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(14 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 January 1996)
RoleRetired
Correspondence Address45 Uplands Way
Grange Park
London
N21 1DU
Director NameGillian Elizabeth Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(14 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 January 1996)
RoleTeacher
Correspondence Address27 The Chine
Grange Park
London
N21 2EA
Director NameFrederic Bonan
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed31 July 1998(16 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 April 2003)
RoleCompany Director
Correspondence Address66 Avenue Jean Jaures
Paris
75019
Director NameAlain Jean Rene Rougagnou
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 July 1998(16 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 2003)
RoleCompany Director
Correspondence Address9 Bis Avenue
Du Gouverneur General Binger
Saint Maur Des Fosses
94100
Director NameRobin James Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1998(17 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address27 The Chine
London
N21 2EA
Director NamePhilippe Pierrot
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1999(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressFlat 1 96 Greencroft Gardens
London
NW6 3PH
Director NameDominique Pochard Druon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1999(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 05 April 2004)
RoleCompany Director
Correspondence Address4 Avenue Clodoald
Saint Cloud
92210
France
Secretary NameRougagnou Alain
NationalityFrench
StatusResigned
Appointed20 July 1999(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 2003)
RoleCompany Director
Correspondence Address9bis Avenue Du Gouverneur
General Binger
St Maur Des Fosses
941oo
Secretary NameAmanda Paul
NationalityBritish
StatusResigned
Appointed23 April 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2004)
RoleCompany Director
Correspondence Address6 Heybourne Road
Northumberland Park
London
N17 0SR
Director NameFrederic Duval
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2004(22 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 June 2004)
RoleCompany Director
Correspondence Address66 Grandison Road
London
Sw11
Director NameChristophe Robert Yves Nobilet
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2004(22 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 June 2004)
RoleCompany Director
Correspondence Address40 Sterndale Road
Brook Green
London
W14 0HS

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

615.6k at £0.05Gillian Smith
50.00%
Ordinary
615.6k at £0.05Robin James Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£178,611
Cash£865
Current Liabilities£195,072

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
3 June 2015Application to strike the company off the register (3 pages)
3 June 2015Application to strike the company off the register (3 pages)
1 November 2014Secretary's details changed for Gillian Elizabeth Smith on 14 September 2014 (1 page)
1 November 2014Director's details changed for Mr Robin James Smith on 14 September 2014 (2 pages)
1 November 2014Director's details changed for Mr Robin James Smith on 14 September 2014 (2 pages)
1 November 2014Secretary's details changed for Gillian Elizabeth Smith on 14 September 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Registered office address changed from Oaklands House 3B Broad Walk Winchmore Hill London N21 3PA to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Oaklands House 3B Broad Walk Winchmore Hill London N21 3PA to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 24 September 2014 (1 page)
29 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 61,555.45
(4 pages)
29 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 61,555.45
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2009Return made up to 28/06/09; full list of members (3 pages)
6 July 2009Return made up to 28/06/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2008Return made up to 28/06/08; full list of members (3 pages)
9 July 2008Return made up to 28/06/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 July 2007Return made up to 28/06/07; no change of members (6 pages)
27 July 2007Return made up to 28/06/07; no change of members (6 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 July 2006Return made up to 28/06/06; full list of members (6 pages)
7 July 2006Return made up to 28/06/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 July 2005Return made up to 28/06/05; full list of members (6 pages)
11 July 2005Return made up to 28/06/05; full list of members (6 pages)
6 September 2004Return made up to 28/06/04; full list of members (6 pages)
6 September 2004Return made up to 28/06/04; full list of members (6 pages)
12 July 2004Registered office changed on 12/07/04 from: 4TH floor the counting house 53 tooley street london SE1 2QN (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 4TH floor the counting house 53 tooley street london SE1 2QN (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed (1 page)
12 July 2004New secretary appointed (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
11 February 2004Return made up to 28/06/03; full list of members (7 pages)
11 February 2004Return made up to 28/06/03; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (11 pages)
22 October 2003Full accounts made up to 31 December 2002 (11 pages)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2003Secretary resigned;director resigned (1 page)
28 August 2003Secretary resigned;director resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: the astra centre edinburgh way harlow essex CM20 2BE (1 page)
30 May 2003Registered office changed on 30/05/03 from: the astra centre edinburgh way harlow essex CM20 2BE (1 page)
3 February 2003Full accounts made up to 31 December 2001 (11 pages)
3 February 2003Full accounts made up to 31 December 2001 (11 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 June 2002Return made up to 28/06/02; full list of members (8 pages)
28 June 2002Return made up to 28/06/02; full list of members (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
7 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 April 2000Full accounts made up to 31 March 1999 (8 pages)
6 April 2000Full accounts made up to 31 March 1999 (8 pages)
13 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
13 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Secretary resigned (1 page)
28 July 1999Return made up to 28/06/99; full list of members (8 pages)
28 July 1999Return made up to 28/06/99; full list of members (8 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
24 January 1999Full accounts made up to 31 March 1998 (15 pages)
24 January 1999Full accounts made up to 31 March 1998 (15 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
11 August 1998Return made up to 28/06/98; full list of members (5 pages)
11 August 1998Return made up to 28/06/98; full list of members (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 December 1997Declaration of assistance for shares acquisition (4 pages)
3 December 1997Declaration of assistance for shares acquisition (4 pages)
3 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 July 1997Return made up to 28/06/97; change of members (5 pages)
18 July 1997Return made up to 28/06/97; change of members (5 pages)
4 February 1997£ ic 105994/61556 18/10/96 £ sr [email protected]=44438 (1 page)
4 February 1997£ ic 105994/61556 18/10/96 £ sr [email protected]=44438 (1 page)
14 January 1997Full group accounts made up to 31 March 1996 (23 pages)
14 January 1997Full group accounts made up to 31 March 1996 (23 pages)
24 September 1996Return made up to 28/06/96; full list of members (11 pages)
24 September 1996Return made up to 28/06/96; full list of members (11 pages)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
28 April 1996£ ic 210000/105994 29/01/96 £ sr [email protected]=104006 (1 page)
28 April 1996£ ic 210000/105994 29/01/96 £ sr [email protected]=104006 (1 page)
14 February 1996Declaration of shares redemption:auditor's report (2 pages)
14 February 1996Declaration of shares redemption:auditor's report (2 pages)
14 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
9 November 1995Auditor's resignation (2 pages)
9 November 1995Auditor's resignation (2 pages)
9 November 1995Auditor's resignation (2 pages)
9 November 1995Auditor's resignation (2 pages)
10 October 1995Company name changed high integrity systems LIMITED\certificate issued on 11/10/95 (4 pages)
10 October 1995Company name changed high integrity systems LIMITED\certificate issued on 11/10/95 (4 pages)
22 September 1995Full group accounts made up to 31 March 1995 (24 pages)
22 September 1995Full group accounts made up to 31 March 1995 (24 pages)
25 July 1995Return made up to 28/06/95; no change of members (10 pages)
25 July 1995Return made up to 28/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
6 August 1981Incorporation (13 pages)
6 August 1981Incorporation (13 pages)