Company NameI S Management Limited
DirectorPaul Macarthur
Company StatusDissolved
Company Number03922887
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMr Paul Macarthur
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm
Mill Road
Ridgewell
Halstead
CO9 4SG
Secretary NameRaffick Marday
NationalityBritish
StatusCurrent
Appointed18 April 2001(1 year, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address16 Greenbank
Cheshunt
Hertfordshire
EN8 0QQ
Director NameRaffick Marday
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleSecurity Services
Correspondence Address16 Greenbank
Cheshunt
Hertfordshire
EN8 0QQ
Secretary NameRay Linard
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleSecretary
Correspondence Address9 Haydon Close
Enfield
Middlesex
EN1 2BN
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 February 2004Dissolved (1 page)
4 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
12 March 2002Registered office changed on 12/03/02 from: 45 a-c old chester road great sutton ellesmere port cheshire CH66 3NZ (1 page)
8 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2002Appointment of a voluntary liquidator (1 page)
8 March 2002Statement of affairs (10 pages)
29 July 2001Director resigned (1 page)
29 July 2001New secretary appointed (2 pages)
29 July 2001Secretary resigned (1 page)
16 July 2001Accounting reference date shortened from 04/04/01 to 31/12/00 (1 page)
13 June 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Accounting reference date extended from 28/02/01 to 04/04/01 (1 page)
30 June 2000Registered office changed on 30/06/00 from: 9 haydon close enfield middlesex EN1 2BN (1 page)
15 March 2000Ad 24/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: suite C1, city cloisters 188-196 old street london EC1V 9FR (1 page)
18 February 2000New director appointed (2 pages)