Company NameNew Isis Services Limited
Company StatusDissolved
Company Number03161191
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Directors

Director NameMr Stuart David Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address24 Osmond Gardens
Wallington
Surrey
SM6 8SU
Director NameMr Peter Edward Rouse
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Tandridge Court Tandridge Lane
Oxted
Surrey
RH8 9NJ
Director NameAnthony James Tweedale Willoughby
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address3 Northstead Road
London
SW2 3JN
Secretary NameMr Stuart David Adams
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address24 Osmond Gardens
Wallington
Surrey
SM6 8SU
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address2nd Floor
The Isis Building
Thames Quay 193 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
13 February 1997Registered office changed on 13/02/97 from: 5TH floor the isis building thames quay 193 marsh wall london E14 9SG (1 page)
10 December 1996Director's particulars changed (1 page)
20 November 1996Accounting reference date notified as 30/04 (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed;new director appointed (2 pages)
19 February 1996Incorporation (16 pages)