Company NameIsismanor Limited
Company StatusDissolved
Company Number03292303
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameNeale Swinnerton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(4 days after company formation)
Appointment Duration19 years, 5 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Balfern Grove
Chiswick
London
W4 2JX
Secretary NameLisa Swinnerton
NationalityBritish
StatusClosed
Appointed06 April 2006(9 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 31 May 2016)
RoleCompany Director
Correspondence Address15 Balfern Grove
Chiswick
London
W4 2JX
Secretary NameMrs Patricia Ann Swinnerton
NationalityBritish
StatusResigned
Appointed17 December 1996(4 days after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRose Cottage Golly
Rossett
Wrexham
Clwyd
LL12 0AL
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Balfern Grove
Chiswick
London
W4 2JX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

100 at £1Neale Swinnerton
100.00%
Ordinary

Financials

Year2014
Net Worth-£764
Current Liabilities£3,316

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
4 March 2016Application to strike the company off the register (3 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Micro company accounts made up to 31 March 2014 (3 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
16 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2010Director's details changed for Neale Swinnerton on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Neale Swinnerton on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 47E greencroft gardens west hampstead london NW6 3LL (1 page)
16 January 2007Return made up to 13/12/06; full list of members (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006Secretary resigned (1 page)
23 December 2005Return made up to 13/12/05; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 13/12/04; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 February 2004Registered office changed on 06/02/04 from: 47E greencroft gardens london NW6 3LL (1 page)
6 February 2004Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Return made up to 13/12/02; full list of members (6 pages)
31 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
28 December 2001Registered office changed on 28/12/01 from: 144 cumberland road reading berkshire RG1 3JY (1 page)
28 December 2001Director's particulars changed (1 page)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2001Return made up to 13/12/00; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
16 December 1999Director's particulars changed (1 page)
16 December 1999Registered office changed on 16/12/99 from: 9 berkley court lovelace gardens surbiton surrey KT6 6SR (1 page)
21 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1998Return made up to 13/12/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1998Return made up to 13/12/97; full list of members (6 pages)
23 October 1997Director's particulars changed (1 page)
23 October 1997Registered office changed on 23/10/97 from: rose cottage golly rossett wrexham LL12 0AL (1 page)
4 March 1997Registered office changed on 04/03/97 from: c/o t t accountancy services the old tavern market square petworth w sussex GU28 0AH (1 page)
4 March 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
4 March 1997Ad 06/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Secretary resigned (1 page)
30 December 1996Registered office changed on 30/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 December 1996Incorporation (18 pages)