Company NameInternational Strategy Management Limited
DirectorKevin Frank Hughes
Company StatusDissolved
Company Number02872129
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)

Directors

Director NameKevin Frank Hughes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address50 Chatsworth Heights
Camberley
Surrey
GU15 1NH
Secretary NameCatherine Mary Day
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Francis Way
Camberley
Surrey
GU15 1EX
Director NameCatherine Mary Day
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1995)
RoleCS
Correspondence Address15 Francis Way
Camberley
Surrey
GU15 1EX
Director NameGeoffrey William King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1995)
RoleRegional Director
Correspondence AddressPO Box 12212
Manama
Bahrain
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 April 1997Dissolved (1 page)
10 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Appointment of a voluntary liquidator (2 pages)
20 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 August 1995Registered office changed on 31/08/95 from: 10 charterhouse square london EC1M 6LQ (1 page)
15 August 1995Director resigned (4 pages)
15 August 1995Director resigned (2 pages)