Company NameIsis U.K. Limited
Company StatusDissolved
Company Number01977146
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David Anthony Edgerley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(6 years, 11 months after company formation)
Appointment Duration22 years, 5 months (closed 09 June 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Honeybourne Road
London
NW6 1HH
Secretary NameMr David Anthony Edgerley
NationalityBritish
StatusClosed
Appointed16 July 2007(21 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Honeybourne Road
London
NW6 1HH
Director NameMr Graham Keith Lacy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 January 1997)
RoleDesigner
Correspondence Address57 Klea Avenue
London
SW4 9HY
Director NameMr Ming Leung
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 19 October 1993)
RoleDesigner
Correspondence Address52 Meadway Court
London
NW11 6PN
Director NameMr Jack Francis David Woolley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(6 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 July 2007)
RoleDesigner
Correspondence Address38 Thornhill Square
London
N1 1BE
Secretary NameMr Jack Francis David Woolley
NationalityBritish
StatusResigned
Appointed22 December 1992(6 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address38 Thornhill Square
London
N1 1BE

Location

Registered Address4 Ella Mews
Cressy Road
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

152 at £1Mr David Edgerley
100.00%
Ordinary

Financials

Year2014
Net Worth£16,248
Cash£22,732
Current Liabilities£32,434

Accounts

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

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Application to strike the company off the register (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 152
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Director's details changed for Mr David Anthony Edgerley on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr David Anthony Edgerley on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 22/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 February 2008Return made up to 22/12/07; full list of members (7 pages)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned;director resigned (1 page)
17 February 2007Return made up to 22/12/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 22/12/05; full list of members (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 February 2004Return made up to 22/12/03; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 March 2003Return made up to 22/12/02; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
14 February 2002Return made up to 22/12/01; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
20 February 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
30 October 2000Full accounts made up to 31 January 2000 (10 pages)
30 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
25 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
21 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1998Full accounts made up to 31 January 1998 (11 pages)
15 January 1998Return made up to 22/12/97; full list of members
  • 363(287) ‐ Registered office changed on 15/01/98
(6 pages)
28 November 1997Full accounts made up to 31 January 1997 (14 pages)
3 March 1997Registered office changed on 03/03/97 from: unit 6 utopia village 7 chalcot road london NW1 8LH (1 page)
24 February 1997Director resigned (1 page)
13 December 1996Return made up to 22/12/96; no change of members (4 pages)
25 November 1996Full accounts made up to 31 January 1996 (14 pages)
20 December 1995Return made up to 22/12/95; full list of members (6 pages)
24 October 1995Full accounts made up to 31 January 1995 (14 pages)
10 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1986Company name changed\certificate issued on 26/02/86 (2 pages)
14 January 1986Certificate of incorporation (1 page)