Company NameIsis Interiors Limited
Company StatusDissolved
Company Number04019561
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameSteelray No. 154 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Phillip Foster
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 14 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Rowland Avenue
Poole
Dorset
BH15 3DE
Director NameMichael Ewart Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Cottage
High Street, Old Bursledon
Southampton
Hampshire
SO31 8DL
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Ashley Road
Epsom
Surrey
KT18 5BN
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed31 December 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMrs Jennifer Mary Hastrop
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerenity 144 Canford Cliffs Road
Poole
Dorset
BH13 7ER
Director NamePeter Robert Hastrop
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerenity 144 Canford Cliffs Road
Poole
Dorset
BH13 7ER
Secretary NameMrs Jennifer Mary Hastrop
NationalityBritish
StatusResigned
Appointed11 October 2000(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerenity 144 Canford Cliffs Road
Poole
Dorset
BH13 7ER
Director NameSteele Nominees Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressRichmond Point
43 Richmond Hill
Bournemouth
Dorset
BH2 6LR
Secretary NameSteelray Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressRichmond Point 43 Richmond Hill
Bournemouth
Dorset
BH2 6LR

Location

Registered AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
1 December 2008Return made up to 22/06/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from unit 1 sovereign business park 48 willis way poole dorset BH15 3TB (1 page)
15 January 2008New director appointed (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008New director appointed (4 pages)
1 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 July 2007Return made up to 22/06/07; full list of members (2 pages)
1 September 2006Return made up to 22/06/06; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
15 August 2005Return made up to 22/06/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 July 2004Return made up to 22/06/04; full list of members (7 pages)
8 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
23 August 2003Return made up to 22/06/03; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
3 July 2002Return made up to 22/06/02; full list of members (7 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
1 August 2001Return made up to 22/06/01; full list of members (7 pages)
7 November 2000Company name changed steelray no. 154 LIMITED\certificate issued on 08/11/00 (2 pages)
18 October 2000Registered office changed on 18/10/00 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Ad 11/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
18 October 2000Secretary resigned (1 page)