Company NameISSA (London) Limited
Company StatusDissolved
Company Number04171079
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniella Helayel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBrazilian
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleDesigner
Correspondence Address200 East 45th Street
Number 16l
New York
Ny10003
Secretary NameJean Pierre Francois Isnard
NationalityFrench
StatusClosed
Appointed21 November 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years (closed 25 November 2003)
RoleCompany Director
Correspondence Address15a Troutbeck Road
London
SE14 5PN
Secretary NameElisiane Hortencio
NationalityBrazilian
StatusResigned
Appointed08 November 2001(8 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 21 November 2001)
RoleSecretary
Correspondence Address18 Talbot Square
London
W2
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit C5r
Metropolitan Wharf, Wapping Wall
London
E1W 3SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
27 August 2002Registered office changed on 27/08/02 from: suite 3 18 buckingham street london WC2N 6DU (1 page)
16 July 2002Particulars of mortgage/charge (3 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
2 March 2001Incorporation (15 pages)