Company NameIsovalv Limited
Company StatusDissolved
Company Number03283270
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameEftion Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Paul Rogers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(8 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2006)
RoleSales And Marketing Director
Correspondence AddressCharmwood
Mardens Hill
Crowborough
East Sussex
TN6 1XL
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed31 July 1997(8 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr David Charles Harrison
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(8 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 2002)
RoleManaging Director
Correspondence Address12 Yarnton Close Emmer Green
Caversham
Reading
Berkshire
RG4 8UW
Director NameMr Keith Jafrato
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2002)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmes House
25 Hayes Chase
West Wickham
BR4 0HU
Director NameIvanka Sejbl
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(8 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 05 January 2006)
RoleFinancial Controller
Correspondence Address190 Dunley Drive
New Addington
Croydon
Surrey
CR0 0RF
Director NameMr Donald Francis Heath
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Corners
Upper Churchfields
Marlborough
Wiltshire
SN8 4AT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address21-22 Grosvenor Street
London
W1K 4QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Director resigned (1 page)
16 January 2006Director's particulars changed (1 page)
14 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 September 2005Return made up to 20/09/05; full list of members (2 pages)
19 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
27 October 2004Director's particulars changed (1 page)
1 October 2004Return made up to 20/09/04; full list of members (5 pages)
12 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 October 2003Return made up to 20/09/03; full list of members (5 pages)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 November 2002Registered office changed on 18/11/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page)
30 September 2002Return made up to 20/09/02; full list of members (5 pages)
26 July 2002Full accounts made up to 31 March 2002 (10 pages)
19 July 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page)
11 February 2002Registered office changed on 11/02/02 from: 102 jermyn street london SW1Y 6EE (1 page)
8 February 2002Director resigned (1 page)
5 October 2001Return made up to 20/09/01; full list of members (6 pages)
5 October 2001Director resigned (1 page)
17 August 2001Full accounts made up to 31 March 2001 (12 pages)
27 October 2000Return made up to 20/09/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 October 1999Return made up to 20/09/99; full list of members (8 pages)
2 August 1999Director's particulars changed (1 page)
30 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1999Ad 24/03/99--------- £ si 171999@1=171999 £ ic 1/172000 (2 pages)
20 May 1999£ nc 1000/172000 24/03/99 (2 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
8 October 1998Return made up to 20/09/98; full list of members (8 pages)
18 August 1998Full accounts made up to 31 March 1998 (12 pages)
23 April 1998Particulars of mortgage/charge (5 pages)
13 March 1998Company name changed eftion LIMITED\certificate issued on 16/03/98 (2 pages)
25 February 1998New director appointed (2 pages)
31 December 1997Return made up to 25/11/97; full list of members (6 pages)
20 October 1997Registered office changed on 20/10/97 from: 102 jermyn street london SW1Y 6EE (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (1 page)
15 August 1997Registered office changed on 15/08/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
25 November 1996Incorporation (20 pages)