Company NameIsis Couriers Limited
Company StatusDissolved
Company Number02935528
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameAndrew Kelvin Cook
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994
Appointment Duration9 years, 11 months (closed 27 April 2004)
RoleManager
Correspondence Address185 Westmount Road
Eltham
London
SE9 1XY
Secretary NameMary Bernadette Ives
NationalityBritish
StatusClosed
Appointed18 April 1995(10 months, 2 weeks after company formation)
Appointment Duration9 years (closed 27 April 2004)
RoleCompany Director
Correspondence Address185 Westmount Road
Eltham
London
SE9 1XY
Director NameMary Bernadette Ives
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994
Appointment Duration10 months, 3 weeks (resigned 18 April 1995)
RoleSecretary
Correspondence Address185 Westmount Road
Eltham
London
SE9 1XY
Secretary NameAndrew Kelvin Cook
NationalityBritish
StatusResigned
Appointed26 May 1994
Appointment Duration10 months, 3 weeks (resigned 18 April 1995)
RoleManager
Correspondence Address185 Westmount Road
Eltham
London
SE9 1XY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHeritage House
34 North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,996
Current Liabilities£4,511

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2003Strike-off action suspended (1 page)
3 June 2003First Gazette notice for compulsory strike-off (1 page)
30 October 2001Strike-off action suspended (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 June 1999Return made up to 03/06/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
14 August 1998Return made up to 03/06/98; full list of members (6 pages)
7 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 July 1997Return made up to 03/06/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
5 June 1996Return made up to 03/06/96; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
26 May 1995Return made up to 03/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)