Company NameIsis Enterprises Limited
Company StatusDissolved
Company Number04045826
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameScott Robert Learmouth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 A Eastwood Road
Rayleigh
Essex
SS6 7LS
Secretary NameMr Paul Nicholas Bedford
NationalityBritish
StatusClosed
Appointed22 August 2000(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameDamien Leighton Barr
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2000(2 weeks, 4 days after company formation)
Appointment Duration5 months (resigned 19 January 2001)
RoleCompany Director
Correspondence AddressFlat 6 15 Brunswick Square
Hove
East Sussex
BN3 1EH
Director NameHelen Joscelyne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2003)
RoleConsultant
Correspondence Address81 Hermitage Court
Woodford Road South Woodford
London
E18 2EP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address36 Princes Road
Teddington
Middlesex
TW11 0RW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
16 September 2009Application for striking-off (1 page)
16 September 2009Application for striking-off (1 page)
14 August 2009Return made up to 02/08/09; full list of members (3 pages)
14 August 2009Return made up to 02/08/09; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
9 January 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
17 October 2007Total exemption full accounts made up to 31 July 2007 (5 pages)
17 October 2007Total exemption full accounts made up to 31 July 2007 (5 pages)
24 August 2007Return made up to 02/08/07; no change of members (6 pages)
24 August 2007Return made up to 02/08/07; no change of members (6 pages)
21 November 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
21 November 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
22 August 2006Return made up to 02/08/06; full list of members (6 pages)
22 August 2006Return made up to 02/08/06; full list of members (6 pages)
24 November 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
24 November 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
7 September 2005Return made up to 02/08/05; full list of members (6 pages)
7 September 2005Return made up to 02/08/05; full list of members (6 pages)
4 November 2004Return made up to 02/08/04; full list of members (6 pages)
4 November 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
15 October 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
1 October 2004Registered office changed on 01/10/04 from: 42 leadenhall market london EC3V 1LT (1 page)
1 October 2004Registered office changed on 01/10/04 from: 42 leadenhall market london EC3V 1LT (1 page)
17 October 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
17 October 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
13 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Return made up to 02/08/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 July 2002 (5 pages)
1 November 2002Total exemption full accounts made up to 31 July 2002 (5 pages)
14 August 2002Return made up to 02/08/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
12 October 2001Return made up to 02/08/01; full list of members (6 pages)
12 October 2001Return made up to 02/08/01; full list of members (6 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
12 September 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
12 September 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
7 September 2000Registered office changed on 07/09/00 from: balanced response LIMITED 42 leadenhall market london EC3V 1LT (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: balanced response LIMITED 42 leadenhall market london EC3V 1LT (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
30 August 2000Registered office changed on 30/08/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
2 August 2000Incorporation (13 pages)