Company NameFissio Technologies Limited
Company StatusDissolved
Company Number04624944
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 3 months ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)
Previous NamesISI Centres UK Limited and Welcomehand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Alexander Watson Ravenshear
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
118 Lexham Gardens
London
W8 6JE
Secretary NameMr William Alexander Watson Ravenshear
NationalityBritish
StatusClosed
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
118 Lexham Gardens
London
W8 6JE
Director NameMr Alexander Ivan Bedini Guthrie Of Guthrie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 13 August 2013)
RoleConsultant
Country of ResidenceItaly
Correspondence Address29 Via Dei Leutari
Rome
Lazio 00186
Foreign
Director NameTimothy John Dobson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleConsultant
Correspondence Address2a Redcliffe Street
London
SW10 9DS

Location

Registered AddressFirst Floor
118 Lexham Gardens
London
W8 6JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

60 at £1Alexander Ivan Guthrie
60.00%
Ordinary
30 at £1William Alexander Watson Ravenshear
30.00%
Ordinary
10 at £1Rory Michael Bruce
10.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Voluntary strike-off action has been suspended (1 page)
31 January 2012Voluntary strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
17 November 2011Application to strike the company off the register (3 pages)
17 November 2011Application to strike the company off the register (3 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
(5 pages)
12 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
(5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption full accounts made up to 31 December 2009 (4 pages)
7 January 2011Total exemption full accounts made up to 31 December 2009 (4 pages)
1 February 2010Total exemption full accounts made up to 31 December 2008 (5 pages)
1 February 2010Total exemption full accounts made up to 31 December 2008 (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Lord Alexander Ivan Bedini Guthrie of Guthrie on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Lord Alexander Ivan Bedini Guthrie of Guthrie on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for William Alexander Watson Ravenshear on 20 January 2010 (2 pages)
21 January 2010Director's details changed for William Alexander Watson Ravenshear on 20 January 2010 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 January 2009Return made up to 24/12/08; full list of members (4 pages)
28 January 2009Director's change of particulars / alexander guthrie of guthrie / 28/01/2009 (1 page)
28 January 2009Return made up to 24/12/08; full list of members (4 pages)
28 January 2009Director's Change of Particulars / alexander guthrie of guthrie / 28/01/2009 / HouseName/Number was: , now: 29; Street was: via margutta 51A, now: via dei leutari; Region was: lazio 00187, now: lazio 00186 (1 page)
21 January 2008Return made up to 24/12/07; full list of members (2 pages)
21 January 2008Return made up to 24/12/07; full list of members (2 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 March 2007Accounts made up to 31 December 2005 (2 pages)
21 February 2007Return made up to 24/12/06; full list of members (2 pages)
21 February 2007Return made up to 24/12/06; full list of members (2 pages)
27 November 2006Memorandum and Articles of Association (8 pages)
27 November 2006Memorandum and Articles of Association (8 pages)
21 November 2006Company name changed welcomehand LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed welcomehand LIMITED\certificate issued on 21/11/06 (2 pages)
17 January 2006Return made up to 24/12/05; full list of members (2 pages)
17 January 2006Return made up to 24/12/05; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 November 2005Accounts made up to 31 December 2004 (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
22 February 2005Return made up to 24/12/04; full list of members (7 pages)
22 February 2005Return made up to 24/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(7 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
13 July 2004Accounts made up to 31 December 2003 (2 pages)
13 July 2004Return made up to 24/12/03; full list of members (7 pages)
13 July 2004Compulsory strike-off action has been discontinued (1 page)
13 July 2004Compulsory strike-off action has been discontinued (1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 July 2004Return made up to 24/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
23 December 2003Company name changed isi centres uk LIMITED\certificate issued on 23/12/03 (2 pages)
23 December 2003Company name changed isi centres uk LIMITED\certificate issued on 23/12/03 (2 pages)
24 December 2002Incorporation (12 pages)
24 December 2002Incorporation (12 pages)