Company NameIsis Management Ltd.
Company StatusDissolved
Company Number02828816
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameInterantional Unp Holdings Ltd (Corporation)
StatusClosed
Appointed16 May 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 27 July 1999)
Correspondence Address66th Floor
1 First Canadian Place
Toronto
M5x 1b8
Secretary NameUNP Industries Sp Zoo (Corporation)
StatusClosed
Appointed16 May 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 27 July 1999)
Correspondence AddressUl Raszynska Sp Zoo
O2-026 Warsaw
Poland
Director NameGeorge Bonar
Date of BirthJune 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleExecutive
Correspondence Address2nd Floor Atlantic Court
77 Kings Road
London
SW3 4NX
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameJustin Bonar
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Atlantic Court
77 Kings Road
London
SW3 4NX
Director NameMr Alan Gaunson Morkel
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 16 May 1996)
RoleCompany Secretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL
Secretary NameJan Krasucki
NationalityBritish
StatusResigned
Appointed08 September 1995(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 May 1996)
RoleCompany Director
Correspondence Address38 Cuckoo Dene
London
W7 3DP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
18 July 1997Return made up to 21/06/97; full list of members (5 pages)
4 March 1997Full accounts made up to 31 January 1996 (13 pages)
26 June 1996Return made up to 21/06/96; full list of members (6 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
6 February 1996Full accounts made up to 31 January 1994 (12 pages)
6 February 1996Full accounts made up to 31 January 1995 (13 pages)
28 December 1995Director resigned (4 pages)
28 December 1995Secretary resigned (4 pages)
28 December 1995New secretary appointed (4 pages)
28 December 1995New director appointed (4 pages)
6 July 1995Return made up to 21/06/95; full list of members (12 pages)