Company NameIshoka (UK) Limited
Company StatusDissolved
Company Number03597308
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 10 months ago)
Dissolution Date3 May 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDerek Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(same day as company formation)
RoleInterior Architect
Country of ResidenceEngland
Correspondence Address108 Camberwell New Road
London
SE5 0RS
Secretary NamePaulo Antonio Da Silva
NationalityBritish
StatusClosed
Appointed29 March 2005(6 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 03 May 2016)
RoleRadiographer
Correspondence Address108 Camberwell New Road
London
SE5 0RS
Director NameSusan Julia Mary White
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleInterior Architect
Country of ResidenceUnited Kingdom
Correspondence AddressHenhurst Lodge
Beare Green Road
Ockley
Surrey
RH5 4PX
Secretary NameSusan Julia Mary White
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleInterior Architect
Country of ResidenceUnited Kingdom
Correspondence AddressHenhurst Lodge
Beare Green Road
Ockley
Surrey
RH5 4PX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteishoka-uk.co.uk
Telephone020 73460170
Telephone regionLondon

Location

Registered AddressUnit 2 Camberwell Trading Estate
Denmark Road
London
SE5 9LB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

2 at £1Derek Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,649
Cash£117
Current Liabilities£142,396

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
3 June 2011Registered office address changed from Unit B1 Blenheim House 1 Blenheim Road Longmead Business Park Epsom Surrey KT19 9AP on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Unit B1 Blenheim House 1 Blenheim Road Longmead Business Park Epsom Surrey KT19 9AP on 3 June 2011 (1 page)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2009Return made up to 08/07/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2008Return made up to 08/07/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 July 2007Return made up to 08/07/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 July 2006Return made up to 08/07/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Return made up to 08/07/05; full list of members (2 pages)
8 July 2005Particulars of mortgage/charge (9 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)
4 August 2004Return made up to 08/07/04; full list of members (8 pages)
5 July 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
16 July 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 August 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
7 August 2000Return made up to 08/07/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 October 1999Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
2 March 1999New director appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Incorporation (18 pages)