Company NameInterior Services Group Aesop Trustee Limited
Company StatusDissolved
Company Number03776889
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameXterior Limited

Business Activity

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

Directors

Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusClosed
Appointed03 April 2004(4 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jared Stephen Philip Cranney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 24 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 24 January 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Director NameMr John David King
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarningcamp House
Warningcamp
Arundel
West Sussex
BN18 9QY
Secretary NameMr Robert Edmund Paul Bodnar-Horvath
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Director NameMr Nigel John William Bellamy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address80 Valleyfield Road
Streatham
London
SW16 2JA
Director NameJohn Layton Jeremy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 2008)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Lorne
Great Bookham
Leatherhead
Surrey
KT23 4JZ
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Earls Court Square
London
SW5 9BY
Director NameMr David Graham Entwistle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 05 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interior Services Group Plc
Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Stuart Alexander Waldman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameInterior Plc (Corporation)
StatusResigned
Appointed19 March 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2004)
Correspondence Address15 Appold Street
London
EC2A 2NH

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Interior Services Group (Uk Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
16 August 2016Termination of appointment of Stuart Alexander Waldman as a director on 5 August 2016 (1 page)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
10 September 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
20 May 2015Director's details changed for Jared Stephen Philip Cranney on 27 April 2015 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
16 May 2013Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 16 May 2013 (1 page)
16 May 2013Director's details changed for Mr Stuart Alexander Waldman on 16 May 2013 (2 pages)
6 December 2012Appointment of Mr Stuart Alexander Waldman as a director (2 pages)
6 December 2012Termination of appointment of David Entwistle as a director (1 page)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
20 May 2011Director's details changed for David Graham Entwistle on 19 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Paul Martin Cossell on 19 May 2011 (2 pages)
20 May 2011Director's details changed for Jared Stephen Philip Cranney on 19 May 2011 (2 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
21 May 2010Secretary's details changed for Jared Stephen Philip Cranney on 19 May 2010 (1 page)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
24 November 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
13 March 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
4 April 2008Director and secretary's change of particulars / jared cranney / 07/02/2008 (1 page)
3 April 2008Director's change of particulars / paul cossell / 01/04/2008 (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
29 May 2007Return made up to 20/05/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed (1 page)
10 December 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
10 November 2006Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
23 May 2005Return made up to 20/05/05; full list of members (2 pages)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
18 May 2004New director appointed (3 pages)
18 May 2004Director resigned (1 page)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (10 pages)
3 June 2003Return made up to 20/05/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 30 June 2002 (8 pages)
7 June 2002Return made up to 20/05/02; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
2 July 2001Memorandum and Articles of Association (14 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2001Return made up to 20/05/01; full list of members (7 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (3 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
21 March 2001Company name changed xterior LIMITED\certificate issued on 21/03/01 (2 pages)
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
21 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1999Registered office changed on 18/06/99 from: 152/160 city road london EC1V 2NX (1 page)
18 June 1999New director appointed (3 pages)
18 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
18 June 1999New secretary appointed;new director appointed (3 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
20 May 1999Incorporation (10 pages)