London
EC3N 1AG
Director Name | Mr Mark Stockton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2016(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 07 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Freshland Road Maidstone Kent ME16 0WJ |
Director Name | Mr John David King |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warningcamp House Warningcamp Arundel West Sussex BN18 9QY |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Michael John Hill |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Wharf Road Shillingford Wallingford Oxfordshire OX10 7EW |
Secretary Name | Michael John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Wharf Road Shillingford Wallingford Oxfordshire OX10 7EW |
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Harold Road London SE19 3PL |
Secretary Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Harold Road London SE19 3PL |
Director Name | Mr Jared Stephen Philip Cranney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(11 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | ISG Interiorexterior Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2010) |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Propencity Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 1995 | Delivered on: 20 June 1995 Satisfied on: 21 May 1998 Persons entitled: The British Linen Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as interior limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2017 | Termination of appointment of Jared Stephen Philip Cranney as a director on 19 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Jared Stephen Philip Cranney on 28 April 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
7 August 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 13 January 2014 (1 page) |
23 July 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
17 June 2010 | Termination of appointment of Isg Interiorexterior Plc as a secretary (1 page) |
17 June 2010 | Appointment of Mr Jared Stephen Philip Cranney as a secretary (1 page) |
23 March 2010 | Resolutions
|
23 March 2010 | Statement of company's objects (2 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Isg Interiorexterior Plc on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Jared Stephen Philip Cranney on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Samuel David Lawther on 11 January 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
15 May 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o interior services group PLC 15 appold street london EC2A 2NH (1 page) |
2 August 2006 | Company name changed ran consultants LIMITED\certificate issued on 02/08/06 (2 pages) |
23 May 2006 | New director appointed (3 pages) |
12 May 2006 | Director resigned (1 page) |
27 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
16 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
16 January 2006 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 11/01/05; full list of members
|
20 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 15 appold street london EC2A 2NH (1 page) |
27 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
26 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
15 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
16 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
7 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
7 November 2000 | Resolutions
|
20 September 2000 | Return made up to 11/01/00; full list of members (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
18 March 1999 | Company name changed isgc LIMITED\certificate issued on 19/03/99 (2 pages) |
12 February 1999 | Return made up to 11/01/99; full list of members
|
2 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
26 January 1999 | Company name changed interior (no.1) LIMITED\certificate issued on 26/01/99 (2 pages) |
3 June 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
2 January 1998 | New secretary appointed;new director appointed (3 pages) |
2 January 1998 | Secretary resigned;director resigned (1 page) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | Secretary resigned;director resigned (1 page) |
17 March 1997 | Return made up to 11/01/97; no change of members (4 pages) |
7 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
16 February 1996 | Return made up to 11/01/96; full list of members
|
19 June 1995 | Resolutions
|
19 June 1995 | Registered office changed on 19/06/95 from: 32 capstan way rotherhithe london SE16 1HG (1 page) |
19 June 1995 | Accounting reference date notified as 30/06 (1 page) |