Company NameInterior Services Group Trustee Limited
Company StatusDissolved
Company Number04165632
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameIntercede 1684 Limited

Business Activity

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

Directors

Director NameMr Jared Stephen Philip Cranney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 week after company formation)
Appointment Duration15 years, 10 months (closed 17 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
StatusClosed
Appointed16 June 2010(9 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2016(15 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 17 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Freshland Road
Maidstone
Kent
ME16 0WJ
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2002)
RoleBarrister
Country of ResidenceJersey
Correspondence AddressLes Teurs Champs
Grouville
Jersey
JE3 9ED
Director NameMrs Genesta Claire Siobhan Luxmoore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Stilehall Gardens
Chiswick
London
W4 3BT
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(3 years, 2 months after company formation)
Appointment Duration12 years (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameISG Interiorexterior Plc (Corporation)
StatusResigned
Appointed28 February 2001(6 days after company formation)
Appointment Duration9 years, 3 months (resigned 16 June 2010)
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Interior Services Group (Uk Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Application to strike the company off the register (3 pages)
17 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
17 May 2016Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 February 2016Director's details changed for Jared Stephen Philip Cranney on 29 April 2015 (2 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
15 September 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
22 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(4 pages)
7 August 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
24 February 2014Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 24 February 2014 (1 page)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
17 June 2010Appointment of Mr Jared Stephen Philip Cranney as a secretary (1 page)
17 June 2010Termination of appointment of Isg Interiorexterior Plc as a secretary (1 page)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Jared Stephen Philip Cranney on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Samuel David Lawther on 22 February 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
13 March 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
27 February 2008Director's change of particulars / jared cranney / 26/07/2007 (1 page)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
15 May 2007Director's particulars changed (1 page)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
10 December 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
10 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2006Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page)
11 August 2006Director resigned (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
27 January 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
22 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 February 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
17 May 2004New director appointed (3 pages)
17 May 2004Director resigned (1 page)
3 March 2004Return made up to 22/02/04; full list of members (2 pages)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (15 pages)
6 March 2003Return made up to 22/02/03; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 30 June 2002 (8 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
28 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
12 March 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
28 February 2001Company name changed intercede 1684 LIMITED\certificate issued on 28/02/01 (2 pages)
22 February 2001Incorporation (27 pages)