Company NameIsabella Company (London)(The)
Company StatusDissolved
Company Number00774048
CategoryPrivate Unlimited Company
Incorporation Date13 September 1963(60 years, 8 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSophia Aubrey
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address4 Rosary Gardens
Bushey Heath
Watford
Hertfordshire
WD23 4GF
Secretary NameMr Howard Michael Aubrey
NationalityBritish
StatusClosed
Appointed07 April 2003(39 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Hillview Drive
Scarsdale
New York
Ny 10583
United States
Director NameRalph Aubrey
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 April 2003)
RoleTextile Agent
Correspondence Address4 Rosary Gardens
Bushey Heath
Watford
Hertfordshire
WD23 4GF
Secretary NameRalph Aubrey
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address4 Rosary Gardens
Bushey Heath
Watford
Hertfordshire
WD23 4GF

Location

Registered Address5th Floor Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£322,045

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
30 April 2003Application for striking-off (1 page)
26 April 2003Secretary resigned;director resigned (1 page)
26 April 2003New secretary appointed (2 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
22 March 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
10 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Registered office changed on 28/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
1 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)