Company NameIsabel Stanley Design Limited
Company StatusDissolved
Company Number04576691
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kevin Richard Dutton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(5 days after company formation)
Appointment Duration6 years, 1 month (closed 16 December 2008)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address15 Playfield Crescent
East Dulwich
London
SE22 8QR
Secretary NameIsabel Jean Stanley
NationalityBritish
StatusClosed
Appointed04 November 2002(5 days after company formation)
Appointment Duration6 years, 1 month (closed 16 December 2008)
RoleCompany Director
Correspondence Address15 Play Field Crescent
East Dulwich
London
SE22 8QR
Director NameCDL Associates Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Station Road
Aldershot
Hampshire
GU11 1HT
Secretary NameCDL Services Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Station Road
Aldershot
Hampshire
GU11 1HT

Contact

Websiteisabelstanley.com/
Telephone020 86933283
Telephone regionLondon

Location

Registered Address15 Playfield Crescent
East Dulwich
London
SE22 8QR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Turnover£20,162
Net Worth£421
Cash£760
Current Liabilities£4,837

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
11 February 2008Return made up to 30/10/07; full list of members (2 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
20 November 2006Return made up to 30/10/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
14 November 2005Return made up to 30/10/05; full list of members (2 pages)
15 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
9 June 2004Registered office changed on 09/06/04 from: 57 dorchester court herne hill london SE24 9QY (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 December 2002New director appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002Director resigned (1 page)