Company NameISPG Limited
Company StatusDissolved
Company Number03691184
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)
Dissolution Date16 December 2009 (14 years, 4 months ago)
Previous NameFuturedeal Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter John Lindsay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 16 December 2009)
RoleTax Manager
Correspondence AddressWanstell
13 Beech Road
Reigate
Surrey
RH2 9LS
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusClosed
Appointed15 September 2000(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 16 December 2009)
RoleFinance Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameChristopher Howard Andrews
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(4 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 06 April 1999)
RoleManaging Director
Correspondence Address3 Highview
Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HH
Director NameAlain De Krassny
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed02 February 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2000)
RoleGen Manager
Correspondence AddressSchreiberweg 69
Vienna
A1190
Director NameDaniel Lebard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed06 April 1999(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 October 1999)
RoleCompany Director
Correspondence Address13 Alexander Place
London
SW7 2SG
Director NameJonathan Miller
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(5 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 October 1999)
RoleFreelance Consultant
Correspondence Address6 Upper Harley Street
London
NW1 4PS
Secretary NameDaniel Lebard
NationalityFrench
StatusResigned
Appointed24 June 1999(5 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 23 November 1999)
RoleCompany Director
Correspondence Address13 Alexander Place
London
SW7 2SG
Director NameMr Samuel Tompsett Newington
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(5 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRollesby 15 Westwood Park Road
Peterborough
Cambridgeshire
PE3 6JL
Secretary NameMr Stuart Calvin Humphreys
NationalityBritish
StatusResigned
Appointed23 November 1999(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 23 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage
Old Forge Lane
Granby
Nottinghamshire
NG13 9PS
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 September 2005)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Secretary NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 September 2005)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed23 March 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 September 2005)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2000)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

16 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2009Liquidators statement of receipts and payments to 9 September 2009 (6 pages)
25 April 2009Liquidators statement of receipts and payments to 3 April 2009 (6 pages)
15 October 2008Liquidators statement of receipts and payments to 3 October 2008 (6 pages)
18 April 2008Liquidators statement of receipts and payments to 3 October 2008 (6 pages)
17 October 2007Liquidators statement of receipts and payments (6 pages)
23 April 2007Liquidators statement of receipts and payments (6 pages)
7 November 2006Liquidators statement of receipts and payments (6 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Secretary resigned;director resigned (1 page)
21 October 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page)
18 April 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: iveco ford house station road watford WD17 1TG (1 page)
6 December 2000Secretary resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: oak house reeds crescent watford hertfordshire WD1 1QH (1 page)
10 October 2000Ad 04/10/00--------- £ si 2196500@1=2196500 £ ic 50000/2246500 (2 pages)
9 October 2000Appointment of a voluntary liquidator (1 page)
9 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2000Declaration of solvency (4 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000New secretary appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
14 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 September 2000Nc inc already adjusted 12/09/00 (1 page)
30 August 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
22 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/04/00
(1 page)
16 April 2000Director resigned (1 page)
16 April 2000New secretary appointed;new director appointed (5 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: 24 bevis marks london EC3A 7NR (1 page)
24 March 2000Particulars of mortgage/charge (7 pages)
15 February 2000Particulars of mortgage/charge (7 pages)
5 February 2000Return made up to 04/01/00; full list of members (6 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
14 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
15 July 1999Registered office changed on 15/07/99 from: oak house maple court central park reeds crescent watford WD1 1QH (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Particulars of mortgage/charge (23 pages)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
4 June 1999Re-registration of Memorandum and Articles (30 pages)
4 June 1999Application for reregistration from PLC to private (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New director appointed (4 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned;director resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 1999Company name changed futuredeal public LIMITED compan y\certificate issued on 15/03/99 (2 pages)
15 March 1999Application to commence business (2 pages)
15 March 1999Certificate of authorisation to commence business and borrow (1 page)
4 January 1999Incorporation (17 pages)