Company NameIsomatrix Limited
Company StatusDissolved
Company Number03762145
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Derek Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressEast Hall Lodge Road
Feltwell
Thetford
Norfolk
IP26 4DP
Director NameMelvyn Sidney Hobbs
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 12 November 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Harbour Way
Emsworth
Hampshire
PO10 7BE
Secretary NameMelvyn Sidney Hobbs
NationalityBritish
StatusClosed
Appointed20 May 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 12 November 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Harbour Way
Emsworth
Hampshire
PO10 7BE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£6,512
Cash£8,275
Current Liabilities£1,763

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 October

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Application for striking-off (1 page)
29 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 May 2001Accounts for a small company made up to 27 October 2000 (4 pages)
10 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Accounting reference date extended from 30/04/00 to 27/10/00 (1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2000Return made up to 28/04/00; full list of members (6 pages)
13 July 2000New director appointed (2 pages)
19 August 1999Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 229 nether street london N3 1NT (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Director resigned (1 page)
28 April 1999Incorporation (12 pages)