Company NameI.S.G. Consultants Limited
Company StatusDissolved
Company Number02254146
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Christopher John Ayres
NationalityBritish
StatusClosed
Appointed31 March 1995(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address10 Pendle Drive
Basildon
Essex
SS14 3LS
Director NameMr Charles James Peter Humpoletz
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 06 June 2000)
RoleTechnical Director
Correspondence Address113 Mountbatten Road
Braintree
Essex
CM7 6TP
Director NameMr Alistair Dudley Watson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 06 June 2000)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sunningdale Road
Chelmsford
CM1 2NH
Director NameZiad Makhzoumi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Oakwood Court
Abbotsbury Road
London
W14 8JE
Director NameMr Christopher John Ayres
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1999)
RoleFinance Controller
Correspondence Address10 Pendle Drive
Basildon
Essex
SS14 3LS
Director NamePeter Crinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address10 Derby Close
Mayland
Chelmesford
Essex
CM3 6TB
Secretary NameSookias & Sookias (Corporation)
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 May 1991)
Correspondence AddressSackville House 38-40 Piccadilly
London
W1V 9PA
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1991(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1X 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
5 January 2000Application for striking-off (1 page)
1 December 1999New director appointed (3 pages)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (3 pages)
1 December 1999Director resigned (1 page)
12 May 1999Return made up to 31/03/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 March 1998 (9 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 February 1998Registered office changed on 11/02/98 from: 5 repton court repton close basildon essex SS13 1LN (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
19 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 May 1995Return made up to 31/03/95; no change of members (4 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)