Company NameIsis Technology Vct Limited
Company StatusDissolved
Company Number04276141
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date22 April 2003 (21 years ago)

Directors

Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(1 month after company formation)
Appointment Duration1 year, 6 months (closed 22 April 2003)
RoleCoy Director
Country of ResidenceScotland
Correspondence AddressChampunzie
26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Director NameMr John David Mackie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(1 month after company formation)
Appointment Duration1 year, 6 months (closed 22 April 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCaerleon
8 Murdoch Road
Wokingham
Berkshire
RG40 2DE
Director NameMr William Martin Ritchie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(1 month after company formation)
Appointment Duration1 year, 6 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKeston
4 Buckstane Park
Edinburgh
EH10 6PA
Scotland
Director NameMr Peter Silvester
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(1 month after company formation)
Appointment Duration1 year, 6 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDulverton, Priorswood
Compton
Guildford
Surrey
GU3 1DS
Director NameTony Keith Wickenden
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(1 month after company formation)
Appointment Duration1 year, 6 months (closed 22 April 2003)
RoleTax Consultants
Country of ResidenceUnited Kingdom
Correspondence Address37 Croham Manor Road
South Croydon
Surrey
CR2 7BJ
Secretary NameFriends Ivory & Sime Plc (Corporation)
StatusClosed
Appointed06 September 2001(2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 22 April 2003)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameVirginia Tracy Coubrough
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address42 Corrance Road
London
SW2 5RH
Director NameAnnabelle Sfeir
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 6 Orsett House
1 Orsett Terrace
London
W2 6AH
Secretary NameVirginia Tracy Coubrough
NationalityNew Zealander
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address42 Corrance Road
London
SW2 5RH
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
6 June 2002Application for reregistration from PLC to private (1 page)
6 June 2002Re-registration of Memorandum and Articles (8 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 2001Listing of particulars (45 pages)
4 October 2001Director resigned (1 page)
28 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 September 2001Registered office changed on 28/09/01 from: kempson house camomile street london WC3A 7AN (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Memorandum and Articles of Association (77 pages)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
25 September 2001Secretary resigned (1 page)
17 September 2001S-div 03/09/01 (1 page)
17 September 2001Memorandum and Articles of Association (7 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2001Nc inc already adjusted 03/09/01 (2 pages)
12 September 2001Notice of intention to trade as an investment co. (1 page)
12 September 2001Ad 03/09/01--------- £ si [email protected]=49998 £ ic 2/50000 (3 pages)
6 September 2001Certificate of authorisation to commence business and borrow (1 page)
6 September 2001Application to commence business (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned;director resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: 280 grays inn road london WC1X 8EB (1 page)
30 August 2001New secretary appointed;new director appointed (2 pages)