Company NameSecret Internet Solutions Ltd
Company StatusDissolved
Company Number03780264
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NamesGlobalnix.com Limited and A2Znix Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKhalil Elweheishi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 19 December 2006)
RoleConsultant
Correspondence Address12 Chandos Road South
Manchester
Lancashire
M21 0TF
Secretary NameAshley Thomas Byrne
NationalityBritish
StatusClosed
Appointed24 June 2004(5 years after company formation)
Appointment Duration2 years, 5 months (closed 19 December 2006)
RoleConsultant
Correspondence Address54 Jenner Mead
Chelmsford
CM2 6SJ
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameAshley Thomas Byrne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2002)
RoleConsultant
Correspondence Address54 Jenner Mead
Chelmsford
CM2 6SJ
Director NamePaul Stanway
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 April 2001)
RoleConsultant
Correspondence Address115 Saint Johns Road
Buglawton
Congleton
Cheshire
CW12 2BA
Secretary NameAshley Thomas Byrne
NationalityBritish
StatusResigned
Appointed13 October 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2002)
RoleConsultant
Correspondence Address54 Jenner Mead
Chelmsford
CM2 6SJ
Secretary NameEdward Pozzani
NationalityBritish
StatusResigned
Appointed17 July 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2004)
RoleConsultant
Correspondence Address45 Beech House
The Beeches
Manchester
M20 2AH
Director NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressWatersgreen House
Watersgreen
Macclesfield
Cheshire
SK11 6LF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Turnover£65,171
Net Worth£1,271
Cash£19,381
Current Liabilities£18,110

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
21 July 2006Application for striking-off (1 page)
28 June 2005Return made up to 01/06/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 30 June 2003 (5 pages)
20 August 2004Director's particulars changed (1 page)
10 August 2004Return made up to 01/06/04; full list of members (6 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
6 October 2003Company name changed A2ZNIX LTD\certificate issued on 06/10/03 (2 pages)
19 August 2003Return made up to 01/06/03; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 30 June 2001 (7 pages)
2 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
18 May 2003Director's particulars changed (1 page)
14 August 2002New secretary appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 3RD floor adelphi mill bollington macclesfield SK10 5JB (1 page)
15 July 2002Secretary resigned;director resigned (1 page)
22 January 2002Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2000Company name changed secret internet solutions (uk) l imited\certificate issued on 08/11/00 (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Ad 13/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2000New director appointed (2 pages)
1 August 2000Return made up to 01/06/00; full list of members (5 pages)
31 July 2000Director's particulars changed (1 page)
28 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999Incorporation (10 pages)