Company NameIsogate Limited
Company StatusDissolved
Company Number01893145
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 1 month ago)
Dissolution Date17 October 2023 (6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Zulfikerali Abdulmohamed Keswani
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 1 month (closed 17 October 2023)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressLinwood House Gayhurst Road
Little Linford
Milton Keynes
MK19 7EB
Secretary NameMr Cyril David Duke-Cohan
NationalityBritish
StatusClosed
Appointed30 January 1993(7 years, 11 months after company formation)
Appointment Duration30 years, 8 months (closed 17 October 2023)
RoleCompany Director
Correspondence Address11 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Director NameMr Cyril David Duke-Cohan
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1993)
RoleSolicitor
Correspondence Address11 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Secretary NameMr Allan Gosling
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 1993)
RoleCompany Director
Correspondence Address86 Drayton Bridge Road
Hanwell
London
W7 1EP

Location

Registered Address84 Baker Street
London
W1M 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 April 1989Delivered on: 28 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 tudor gardens stony stratford buckinghamshire.
Outstanding
4 March 1987Delivered on: 24 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 60 and 62 frederick st, and adjoining mussons path county borough of luton and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 June 1985Delivered on: 26 June 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 60 high street tewkesbury gloucestershire and or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1985Delivered on: 3 June 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gate house, gloucester road tewkesbury, gloucestershire & proceeds of sale thereof. Floating charge over all movable plant machinery implements and equipment.
Outstanding

Filing History

17 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
7 June 2023Termination of appointment of Zulfikerali Abdulmohamed Keswani as a director on 25 May 2023 (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
14 March 1996Appointment of a liquidator (1 page)
14 March 1996Appointment of a liquidator (1 page)
24 February 1994Order of court to wind up (1 page)
18 May 1993Director resigned (2 pages)
18 April 1993Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages)