London
EC3N 1AG
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Closed |
Appointed | 16 June 2010(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Mark Stockton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2016(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 17 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Freshland Road Maidstone Kent ME16 0WJ |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Harold Road London SE19 3PL |
Director Name | Mr Dominic Clive Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2002) |
Role | Barrister |
Country of Residence | Jersey |
Correspondence Address | Les Teurs Champs Grouville Jersey JE3 9ED |
Director Name | Mrs Genesta Claire Siobhan Luxmoore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Stilehall Gardens Chiswick London W4 3BT |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | ISG Interiorexterior Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 June 2010) |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Interior Services Group (Uk Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
22 February 2016 | Director's details changed for Jared Stephen Philip Cranney on 29 April 2015 (2 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
15 September 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
22 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
7 August 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
24 February 2014 | Registered 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 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
17 June 2010 | Appointment of Mr Jared Stephen Philip Cranney as a secretary (1 page) |
17 June 2010 | Termination of appointment of Isg Interiorexterior Plc as a secretary (1 page) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Jared Stephen Philip Cranney on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Samuel David Lawther on 22 February 2010 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
27 February 2008 | Director's change of particulars / jared cranney / 26/07/2007 (1 page) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
15 May 2007 | Director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
10 December 2006 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
10 December 2006 | Resolutions
|
10 November 2006 | Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page) |
11 August 2006 | Director resigned (1 page) |
10 August 2006 | Resolutions
|
23 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
22 February 2005 | Return made up to 22/02/05; full list of members
|
2 February 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 22/02/04; full list of members (2 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 June 2003 (15 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members
|
15 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
12 March 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
28 February 2001 | Company name changed intercede 1684 LIMITED\certificate issued on 28/02/01 (2 pages) |
22 February 2001 | Incorporation (27 pages) |