Company NameIsis (Europe) Limited
DirectorGerald Allen
Company StatusDissolved
Company Number01897756
CategoryPrivate Limited Company
Incorporation Date21 March 1985(39 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGerald Allen
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(11 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Correspondence AddressHammersley House Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Secretary NameDennis Edward Jones
NationalityBritish
StatusCurrent
Appointed11 November 1996(11 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressRosedene Cottage
Woodham
Aylesbury
Buckinghamshire
HP18 0QH
Director NameMr Tirtha Chakravarti
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 1992)
RoleAccountant
Correspondence Address12 Brockenhurst Gardens
Mill Hill
London
NW7 2JX
Director NameRexford Anthony Gilpin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1994)
RoleComputer Consultant
Correspondence Address121 Birkbeck Avenue
Greenford
Middlesex
UB6 8LY
Director NameLaurence Joseph Milton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 September 1996)
RoleManaging Director
Correspondence Address133 Green Lane
Edgware
Middlesex
HA8 8EL
Secretary NameTrevor Leonard Henwood
NationalityBritish
StatusResigned
Appointed30 April 1990(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address11 Belmont Road
Bushey
Hertfordshire
WD23 2JS
Director NameGerald Allen
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 02 May 1994)
RoleManaging Director
Correspondence AddressHammersley House Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Director NameGerald Allen
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 02 May 1994)
RoleManaging Director
Correspondence AddressHammersley House Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Secretary NameMichelle Ann Valentina Milton
NationalityBritish
StatusResigned
Appointed28 February 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address9a Southview Avenue
London
NW10 1RB
Director NameNicholas Bessey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 January 1997)
RoleManaging Director
Correspondence Address3 Eagle House
St Johns Wood Terra
London
NW8 6JJ
Director NameDavid Bruce Halley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 1995(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1996)
RoleCons
Country of ResidenceEngland
Correspondence Address4 Wellesley Crescent
Twickenham
Middlesex
TW2 5RT
Secretary NameGwen Mary Wright
NationalityBritish
StatusResigned
Appointed20 October 1995(10 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 July 1996)
RoleCompany Director
Correspondence Address1 Athena Close
Byron Hill Road
Harrow
Middlesex
HA2 0JB
Director NamePurvez Desai
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(11 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 1997)
RoleOperations Director
Correspondence Address33 Perryn Road
Acton
London
W3 7LS
Director NameMario Sanvitale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(11 years after company formation)
Appointment Duration3 months, 1 week (resigned 18 July 1996)
RoleManaging Director
Correspondence Address6 The Green
Woosehill
Wokingham
Berkshire
RG11 9PG
Secretary NameDavid Bruce Halley
NationalityNew Zealander
StatusResigned
Appointed23 July 1996(11 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wellesley Crescent
Twickenham
Middlesex
TW2 5RT

Location

Registered Address3 Dyers Building
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 September 1999Dissolved (1 page)
2 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
29 April 1998Registered office changed on 29/04/98 from: st andrews the belfry colonial way watford hertfordshire WD2 6AH (1 page)
28 April 1998Statement of affairs (7 pages)
28 April 1998Appointment of a voluntary liquidator (1 page)
28 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1998Return made up to 27/12/97; full list of members (6 pages)
29 January 1998Director resigned (1 page)
29 April 1997Full accounts made up to 30 June 1996 (9 pages)
13 March 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
7 February 1997Return made up to 27/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 January 1997New director appointed (2 pages)
21 November 1996Secretary resigned;director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996New secretary appointed (2 pages)
26 September 1996New director appointed (2 pages)
3 September 1996Director resigned (2 pages)
3 September 1996New secretary appointed (1 page)
30 July 1996Secretary resigned (1 page)
30 April 1996Full accounts made up to 30 June 1995 (13 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
30 January 1996Return made up to 27/12/95; change of members (6 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 January 1996£ nc 231750/256750 04/01/96 (1 page)
22 January 1996Ad 04/01/96--------- £ si 25000@1=25000 £ ic 211498/236498 (2 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
3 November 1995New secretary appointed (2 pages)
3 November 1995New director appointed (2 pages)
4 September 1995Secretary resigned (2 pages)
1 May 1995Accounting reference date extended from 30/04 to 30/06 (1 page)