Company NameISDD Limited
Company StatusDissolved
Company Number04191062
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Dissolution Date13 May 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeffrey Gerard Ross
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2005(4 years after company formation)
Appointment Duration3 years (closed 13 May 2008)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address2858 Burton Drive
Oakland
California 94611
United States
Director NameNicholas David Walton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(4 years after company formation)
Appointment Duration3 years (closed 13 May 2008)
RoleFinancial Controller
Correspondence Address14 Shire Avenue
Fleet
Hampshire
GU51 2TB
Secretary NameJonathan Carter Shaw
NationalityBritish
StatusClosed
Appointed30 December 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address9 Clarefield Drive
Maidenhead
Berkshire
SL6 5DW
Director NameTarik Shafi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleGraphical Designer
Correspondence Address16 Lonsdale Road
Levenshulme
Manchester
M19 3FL
Secretary NameEmma Louise Graham
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleAdministrator
Correspondence Address94 Nicolas Road
Chorlton
Manchester
M21 9LT
Secretary NameRajesh Shah
NationalityBritish
StatusResigned
Appointed13 July 2001(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 2001)
RoleCompany Director
Correspondence Address23 Laurel Court
Vicars Bridge Close
Wembley
Middlesex
HA0 1XY
Director NameAyaz Ahmed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2003)
RoleCompany Director
Correspondence AddressFlat A
30 Hillfield Park Muswell Hill
London
N10 3QS
Secretary NameMr Charles Emanuel Prager
NationalityBritish
StatusResigned
Appointed01 February 2002(10 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carr Avenue
Prestwich
M25 9TA
Director NameAscer Cecil Anders Martennson
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 2002(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 15 November 2002)
RoleArchitect
Correspondence Address5 Lucerne Mews
Nottinghill Gate
London
W8 4ED
Director NameDr John Mark Tabraham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2005)
RoleTechnical Director
Correspondence AddressTradgardsgardet 202
Goteborg
424 68 Angered
Sweden
Director NameSukhbir Singh Sidhu
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2005)
RoleCompany Director
Correspondence AddressBadgers Wood
Kimbers Lane
Maidenhead
Berkshire
SL6 2QP
Director NameLakhbir Singh Sidhu
NationalityBritish
StatusResigned
Appointed15 November 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2004)
RoleCompany Director
Correspondence Address34 Braywick Road
Maidenhead
Berkshire
SL6 1DA
Secretary NameLakhbir Singh Sidhu
NationalityBritish
StatusResigned
Appointed15 November 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2004)
RoleCompany Director
Correspondence Address34 Braywick Road
Maidenhead
Berkshire
SL6 1DA
Secretary NameMr Sukhbir Singh Sidhu
NationalityBritish,
StatusResigned
Appointed24 June 2004(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 20 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Wood
Kimbers Lane
Maidenhead
Berkshire
SL6 2QP
Director NameMr Keith Anthony Vooght
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Gurney Court Road
St Albans
Herts
AL1 4QU
Secretary NameSarah Ann Ford
NationalityBritish
StatusResigned
Appointed20 April 2005(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2005)
RoleSolicitor
Correspondence AddressFrenchmens Creek
High Road
Cookham
Berkshire
SL6 9JS
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 15 November 2002)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Registered office changed on 20/03/07 from: sybase court crown lane maidenhead berkshire SL6 8QZ (1 page)
13 March 2007Appointment of a voluntary liquidator (1 page)
13 March 2007Declaration of solvency (6 pages)
13 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned;director resigned (1 page)
13 June 2005New secretary appointed (1 page)
2 June 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
2 June 2005Return made up to 30/03/05; full list of members (7 pages)
24 May 2005New director appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Ad 11/04/05--------- £ si [email protected]=1383 £ ic 67635/69018 (3 pages)
23 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 May 2005Registered office changed on 23/05/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Nc dec already adjusted 11/02/04 (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 October 2004New director appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned;director resigned (2 pages)
8 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
26 August 2003Registered office changed on 26/08/03 from: 10 old bailey london EC4M 7NG (1 page)
1 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Memorandum and Articles of Association (1 page)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 February 2003Director resigned (1 page)
8 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 January 2003Secretary resigned (1 page)
10 January 2003Conve 12/12/02 (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
20 December 2002Ad 15/11/02--------- £ si [email protected]=60750 £ ic 8437/69187 (2 pages)
20 December 2002£ nc 25000/81000 15/11/02 (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: 20 black friars lane london EC4V 6HD (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
16 November 2002Ad 14/10/02--------- £ si [email protected]=337 £ ic 8100/8437 (2 pages)
16 November 2002Director's particulars changed (1 page)
3 October 2002Return made up to 30/03/02; full list of members (5 pages)
23 September 2002Director's particulars changed (1 page)
13 September 2002New director appointed (2 pages)
10 September 2002Ad 13/08/02--------- £ si [email protected]=8000 £ ic 100/8100 (2 pages)
10 September 2002New secretary appointed (1 page)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 September 2002New director appointed (1 page)
10 September 2002£ nc 1000/25000 13/08/02 (1 page)
10 September 2002S-div 13/08/02 (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: 20 warren street (1ST floor offices) london W1T 5LS (1 page)
29 August 2002Particulars of mortgage/charge (11 pages)
19 August 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
12 November 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 31 sackville street manchester M1 3LZ (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Director resigned (1 page)
10 April 2001Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2001Registered office changed on 10/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
30 March 2001Incorporation (10 pages)