London
SE5 0RS
Secretary Name | Paulo Antonio Da Silva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 May 2016) |
Role | Radiographer |
Correspondence Address | 108 Camberwell New Road London SE5 0RS |
Director Name | Susan Julia Mary White |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Interior Architect |
Country of Residence | United Kingdom |
Correspondence Address | Henhurst Lodge Beare Green Road Ockley Surrey RH5 4PX |
Secretary Name | Susan Julia Mary White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Interior Architect |
Country of Residence | United Kingdom |
Correspondence Address | Henhurst Lodge Beare Green Road Ockley Surrey RH5 4PX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | ishoka-uk.co.uk |
---|---|
Telephone | 020 73460170 |
Telephone region | London |
Registered Address | Unit 2 Camberwell Trading Estate Denmark Road London SE5 9LB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
2 at £1 | Derek Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,649 |
Cash | £117 |
Current Liabilities | £142,396 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
8 July 2005 | Particulars of mortgage/charge (9 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
4 August 2004 | Return made up to 08/07/04; full list of members (8 pages) |
5 July 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
25 July 2003 | Return made up to 08/07/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Return made up to 08/07/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 August 2001 | Return made up to 08/07/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
7 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 October 1999 | Return made up to 08/07/99; full list of members
|
2 March 1999 | New director appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Incorporation (18 pages) |