Company NameIsabella System Solutions Limited
Company StatusDissolved
Company Number03595322
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Vivian Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(1 week after company formation)
Appointment Duration3 years, 6 months (closed 22 January 2002)
RoleComputer Engineer
Correspondence Address8 Raleigh Crescent
Goring By Sea
Worthing
West Sussex
BN12 6EF
Secretary NameJulie Ann Smith
NationalityBritish
StatusClosed
Appointed16 July 1998(1 week after company formation)
Appointment Duration3 years, 6 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address156 Solingen Estate
Blyth
Northumberland
NE24 3ES
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSt Martins House
31-35 Clarendon Road
Watford
Hertfordshire
WD1 1JA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£12,485
Net Worth£470
Cash£1,561
Current Liabilities£1,103

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
23 August 2001Application for striking-off (1 page)
24 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
24 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 09/07/00; full list of members (6 pages)
9 May 2000Full accounts made up to 30 September 1999 (8 pages)
2 August 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Director's particulars changed (1 page)
27 July 1998Ad 20/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
20 July 1998Registered office changed on 20/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned;director resigned (1 page)
9 July 1998Incorporation (19 pages)