Company NameInternational Security Consultancy Limited
Company StatusDissolved
Company Number02860420
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(same day as company formation)
RoleSecurity Consultant
Correspondence Address4 Edgwarebury Court
Edgwarebury Lane
Edgware
Middlesex
HA8 8LP
Secretary NameFreshguard Limited (Corporation)
StatusClosed
Appointed08 October 1993(same day as company formation)
Correspondence AddressThe Charter House
Charter Mews 18a Beehive Lane
Ilford
Essex
IG1 3RD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameDani Issacharoff
Date of BirthMarch 1938 (Born 86 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 1994(9 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressC/O 18 Beehive Lane
Ilford
Essex
IG1 3RD

Location

Registered AddressThe Charter House
Charter Mews
18 Beehive Lane
Ilford Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£151,665
Gross Profit£71,434
Net Worth-£13,829
Cash£1,513
Current Liabilities£15,342

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Voluntary strike-off action has been suspended (1 page)
24 December 2002Application for striking-off (1 page)
23 December 2002Director resigned (1 page)
8 May 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
7 November 2001Return made up to 08/10/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
13 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999Amended full accounts made up to 31 December 1998 (10 pages)
22 June 1999Full accounts made up to 31 December 1998 (10 pages)
15 March 1999Full accounts made up to 31 December 1997 (9 pages)
9 November 1998Return made up to 08/10/98; full list of members (6 pages)
28 July 1998Return made up to 08/10/97; full list of members (6 pages)
14 May 1998Director's particulars changed (1 page)
23 December 1997Full accounts made up to 31 December 1996 (9 pages)
18 February 1997New director appointed (2 pages)
19 November 1996Return made up to 08/10/96; full list of members (6 pages)
12 November 1996Full accounts made up to 31 October 1995 (10 pages)
29 April 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
11 February 1996Full accounts made up to 31 October 1994 (9 pages)