Company NameISI 2000 Ltd.
Company StatusDissolved
Company Number03312890
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameShadymoor Limited

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMark McCormack
NationalityBritish
StatusClosed
Appointed01 October 1997(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 15 February 2000)
RoleEngineer
Correspondence Address20 Letchworth Drive
Bromley
BR2 9BE
Director NameDr Sadou Abbas
Date of BirthJune 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed10 October 1997(8 months after company formation)
Appointment Duration2 years, 4 months (closed 15 February 2000)
RoleEngineer
Correspondence AddressDien Hanna
Galilli Area
Israel
Director NameDr Sidny Thain
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 1997)
RoleLawyer
Correspondence Address6 Leybourne Close
Bromley
Kent
BR2 9DZ
Secretary NameNadira Thain
NationalityBosnian
StatusResigned
Appointed10 February 1997(5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 1997)
RoleTechnologist
Correspondence Address6 Leybourne Close
Bromley
Kent
BR2 9DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Letchworth Drive
Bromley
Kent
BR2 9BE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/02/98
(6 pages)
16 February 1998New director appointed (2 pages)
25 February 1997Memorandum and Articles of Association (13 pages)
24 February 1997Memorandum and Articles of Association (10 pages)
14 February 1997Company name changed shadymoor LIMITED\certificate issued on 17/02/97 (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
5 February 1997Incorporation (9 pages)