Company NameIsis Distribution Limited
Company StatusDissolved
Company Number04273817
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date18 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Anthony James Teale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleComputers
Correspondence Address30 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameElizabeth Ann Teale
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 18 August 2010)
RoleSalesperson
Correspondence Address27 Elder Way
North Holmwood
Dorking
Surrey
RH5 4TD
Secretary NamePeter Anthony James Teale
NationalityBritish
StatusClosed
Appointed17 December 2003(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 18 August 2010)
RoleCompany Director
Correspondence Address30 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMargaret Lillian Teale
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleComputers
Correspondence AddressHigh Pines
Ridgway Road
Dorking
Surrey
RH4 3AT
Secretary NameMargaret Lillian Teale
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleComputers
Correspondence AddressHigh Pines
Ridgway Road
Dorking
Surrey
RH4 3AT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2010Final Gazette dissolved following liquidation (1 page)
18 May 2010Return of final meeting of creditors (1 page)
18 May 2010Notice of final account prior to dissolution (1 page)
13 August 2008Registered office changed on 13/08/2008 from 238 station road addlestone surrey KT15 2PS (1 page)
13 August 2008Appointment of a liquidator (1 page)
13 August 2008Registered office changed on 13/08/2008 from 238 station road addlestone surrey KT15 2PS (1 page)
13 August 2008Appointment of a liquidator (1 page)
12 April 2006Order of court to wind up (1 page)
12 April 2006Order of court to wind up (1 page)
22 August 2005Return made up to 21/08/05; full list of members (2 pages)
22 August 2005Return made up to 21/08/05; full list of members (2 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 March 2004 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 March 2004 (5 pages)
29 June 2004Accounting reference date extended from 30/09/03 to 30/03/04 (1 page)
29 June 2004Accounting reference date extended from 30/09/03 to 30/03/04 (1 page)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
17 October 2003Return made up to 21/08/03; full list of members (7 pages)
17 October 2003Return made up to 21/08/03; full list of members (7 pages)
23 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 November 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
22 November 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
8 October 2002Registered office changed on 08/10/02 from: 164A station road addlestone surrey KT15 2BD (1 page)
8 October 2002Registered office changed on 08/10/02 from: 164A station road addlestone surrey KT15 2BD (1 page)
10 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Return made up to 21/08/02; full list of members (7 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 September 2001Secretary resigned;director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Secretary resigned;director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
21 August 2001Incorporation (18 pages)