London
EC3N 1AG
Director Name | Mr Jared Stephen Philip Cranney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 24 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 24 January 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Harold Road London SE19 3PL |
Director Name | Mr John David King |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warningcamp House Warningcamp Arundel West Sussex BN18 9QY |
Secretary Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Harold Road London SE19 3PL |
Director Name | Mr Nigel John William Bellamy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Valleyfield Road Streatham London SW16 2JA |
Director Name | John Layton Jeremy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 February 2008) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Lorne Great Bookham Leatherhead Surrey KT23 4JZ |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Earls Court Square London SW5 9BY |
Director Name | Mr David Graham Entwistle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(6 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Stuart Alexander Waldman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Interior Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 2004) |
Correspondence Address | 15 Appold Street London EC2A 2NH |
Website | isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Interior Services Group (Uk Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Termination of appointment of Stuart Alexander Waldman as a director on 5 August 2016 (1 page) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
20 May 2015 | Director's details changed for Jared Stephen Philip Cranney on 27 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Registered 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 2013 | Director's details changed for Mr Stuart Alexander Waldman on 16 May 2013 (2 pages) |
6 December 2012 | Appointment of Mr Stuart Alexander Waldman as a director (2 pages) |
6 December 2012 | Termination of appointment of David Entwistle as a director (1 page) |
4 September 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
20 May 2011 | Director's details changed for David Graham Entwistle on 19 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Paul Martin Cossell on 19 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Jared Stephen Philip Cranney on 19 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
21 May 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 19 May 2010 (1 page) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
4 April 2008 | Director and secretary's change of particulars / jared cranney / 07/02/2008 (1 page) |
3 April 2008 | Director's change of particulars / paul cossell / 01/04/2008 (1 page) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
29 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
10 December 2006 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
23 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
26 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
18 May 2004 | New director appointed (3 pages) |
18 May 2004 | Director resigned (1 page) |
11 February 2004 | Accounts for a dormant company made up to 30 June 2003 (10 pages) |
3 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
22 December 2002 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
7 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
29 January 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
2 July 2001 | Memorandum and Articles of Association (14 pages) |
2 July 2001 | Resolutions
|
21 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Company name changed xterior LIMITED\certificate issued on 21/03/01 (2 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members
|
18 June 1999 | Registered office changed on 18/06/99 from: 152/160 city road london EC1V 2NX (1 page) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
18 June 1999 | New secretary appointed;new director appointed (3 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
20 May 1999 | Incorporation (10 pages) |