Company NameISYS Consulting Limited
Company StatusDissolved
Company Number03733007
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Edward Gwilt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Sandstone
Kent Road
Richmond
Surrey
TW9 3JJ
Director NameStephen Thomas Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 White Park Close
Middlewich
Cheshire
CW10 9GD
Secretary NameMr David Norman Edwin Alesbury
NationalityBritish
StatusClosed
Appointed14 July 2000(1 year, 4 months after company formation)
Appointment Duration12 months (closed 10 July 2001)
RoleAccountant
Correspondence Address147 Percy Road
Twickenham
Middlesex
TW2 6JE
Secretary NameMr John Edward Gwilt
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Sandstone
Kent Road
Richmond
Surrey
TW9 3JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
1 February 2001Application for striking-off (1 page)
20 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
2 November 2000Ad 31/03/00--------- £ si 100@1=100 £ ic 1200/1300 (3 pages)
2 November 2000Ad 31/03/00--------- £ si 100@1=100 £ ic 1000/1100 (3 pages)
2 November 2000Ad 31/03/00--------- £ si 100@1=100 £ ic 1100/1200 (3 pages)
2 November 2000Ad 31/03/00--------- £ si 100@1=100 £ ic 1300/1400 (3 pages)
2 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
16 April 2000Memorandum and Articles of Association (17 pages)
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
5 April 2000Return made up to 15/03/00; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: c/o rouse & co 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
23 June 1999Ad 26/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 1999Director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
15 March 1999Incorporation (21 pages)