Company NameIsis Recruitment Limited
DirectorSimon Thomas Leslie Harrison
Company StatusDissolved
Company Number03908020
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSimon Thomas Leslie Harrison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address137b Putney High Street
Putney
London
SW15 1SU
Secretary NameSimon Thomas Leslie Harrison
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address137b Putney High Street
Putney
London
SW15 1SU
Director NameElizabeth Harrison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address4 Gumbrells Close
Guildford
Surrey
GU3 3NG
Director NameMarie Jane Gooding
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(11 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address6 Southwell Road
Croydon
Surrey
CR0 3QD
Director NameBrian Makhubu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressFlat 3 Shaftesbury Place
135 Warwick Road
Kensington London
W14 8NJ
Director NameJohn Simons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2002)
RoleCompany Director
Correspondence Address31 Darset Avenue
Fleet
Hampshire
GU51 3QE
Director NameMarie Jane Gooding
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 04 February 2003)
RoleRecruitment
Correspondence Address6 Southwell Road
Croydon
Surrey
CR0 3QD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 April 2006Dissolved (1 page)
27 January 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Statement of affairs (5 pages)
28 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2003Appointment of a voluntary liquidator (1 page)
6 August 2003Registered office changed on 06/08/03 from: 137B putney high street putney london SW15 1SU (1 page)
24 March 2003Director resigned (1 page)
26 January 2003Return made up to 17/01/03; full list of members (7 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
21 June 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
24 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2001Director resigned (1 page)
4 December 2001Particulars of mortgage/charge (3 pages)
5 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 June 2001Particulars of mortgage/charge (7 pages)
10 May 2001Registered office changed on 10/05/01 from: 4 gumbrells close guildford surrey GU3 3NG (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
1 February 2001Return made up to 17/01/01; full list of members (6 pages)
17 January 2000Incorporation (12 pages)